ACC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03755932

Incorporation date

20/04/1999

Size

-

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon30/06/2019
Final Gazette dissolved following liquidation
dot icon31/03/2019
Return of final meeting in a members' voluntary winding up
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-11-15
dot icon18/01/2018
Liquidators' statement of receipts and payments to 2017-11-15
dot icon30/11/2016
Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 2016-12-01
dot icon29/11/2016
Declaration of solvency
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Resolutions
dot icon13/11/2016
Termination of appointment of Michael David Cox as a director on 2016-10-06
dot icon14/08/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon28/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Stephen Jeffrey Barry on 2013-06-25
dot icon27/06/2013
Appointment of Mr Michael David Cox as a secretary
dot icon27/06/2013
Termination of appointment of Douglas Armour as a secretary
dot icon27/06/2013
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 2013-06-28
dot icon29/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon17/07/2012
Appointment of Douglas William Armour as a secretary
dot icon17/07/2012
Termination of appointment of David Venus as a secretary
dot icon05/07/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon18/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon20/04/2009
Return made up to 21/04/09; full list of members
dot icon19/03/2009
Certificate of change of name
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 21/04/08; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 24/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 21/04/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon26/08/2004
Certificate of change of name
dot icon02/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/05/2004
Return made up to 21/04/04; full list of members
dot icon20/05/2003
Director resigned
dot icon30/04/2003
Return made up to 21/04/03; full list of members
dot icon22/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/04/2002
Return made up to 21/04/02; full list of members
dot icon15/04/2002
Director resigned
dot icon24/03/2002
New director appointed
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/05/2001
Return made up to 21/04/01; full list of members
dot icon16/01/2001
New director appointed
dot icon14/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/10/2000
Director resigned
dot icon14/05/2000
Return made up to 21/04/00; full list of members
dot icon15/08/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon03/05/1999
Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armour, Douglas William
Nominee Secretary
21/04/1999 - 21/04/1999
120
Venus, David Anthony
Secretary
21/04/1999 - 30/03/2012
71
Venus, David Anthony
Nominee Director
21/04/1999 - 21/04/1999
315
Cox, Michael David
Director
21/04/1999 - 06/10/2016
15
Barry, Stephen Jeffrey
Director
14/03/2002 - Present
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACC PRODUCTS LIMITED

ACC PRODUCTS LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 24 Conduit Place, London W2 1EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACC PRODUCTS LIMITED?

toggle

ACC PRODUCTS LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 30/06/2019.

Where is ACC PRODUCTS LIMITED located?

toggle

ACC PRODUCTS LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does ACC PRODUCTS LIMITED do?

toggle

ACC PRODUCTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACC PRODUCTS LIMITED?

toggle

The latest filing was on 30/06/2019: Final Gazette dissolved following liquidation.