ACE TELECOM TRADING LIMITED

Register to unlock more data on OkredoRegister

ACE TELECOM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04052361

Incorporation date

14/08/2000

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2000)
dot icon22/07/2025
Progress report in a winding up by the court
dot icon05/08/2024
Progress report in a winding up by the court
dot icon13/04/2024
Appointment of a liquidator
dot icon13/04/2024
Notice of removal of liquidator by court
dot icon20/02/2024
Progress report in a winding up by the court
dot icon04/07/2023
Appointment of a liquidator
dot icon16/06/2023
Restoration by order of court - previously in Compulsory Liquidation
dot icon09/05/2021
Final Gazette dissolved following liquidation
dot icon09/02/2021
Notice of final account prior to dissolution
dot icon09/09/2020
Progress report in a winding up by the court
dot icon06/09/2019
Progress report in a winding up by the court
dot icon11/09/2018
Progress report in a winding up by the court
dot icon11/09/2017
Progress report in a winding up by the court
dot icon05/01/2017
Satisfaction of charge 1 in full
dot icon25/08/2016
Insolvency filing
dot icon17/09/2015
Insolvency filing
dot icon22/06/2015
Termination of appointment of James Elphinstone Reed as a director on 2015-06-16
dot icon07/09/2014
Insolvency filing
dot icon19/12/2013
Order of court to wind up
dot icon19/12/2013
Insolvency court order
dot icon11/12/2013
Appointment of a liquidator
dot icon08/08/2013
Appointment of a liquidator
dot icon29/07/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2013-07-30
dot icon21/07/2013
Order of court to wind up
dot icon20/12/2012
Compulsory strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon06/03/2012
Annual return made up to 2011-08-14 with full list of shareholders
dot icon04/03/2012
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/12/2011
Compulsory strike-off action has been discontinued
dot icon12/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/12/2011
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2011
Registered office address changed from 9 Stableford Court Stableford Newcastle Staffordshire ST5 5JH United Kingdom on 2011-10-17
dot icon15/12/2010
Compulsory strike-off action has been suspended
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon05/12/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 14/08/08; full list of members
dot icon28/01/2009
Location of debenture register
dot icon28/01/2009
Registered office changed on 29/01/2009 from 9 stableford court stableford newcastle staffordshire ST5 5JH
dot icon28/01/2009
Location of register of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2008
Registered office changed on 20/03/2008 from 33 lawton street congleton cheshire CW12 1RU
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon22/08/2006
Location of register of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon02/07/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon27/02/2006
Auditor's resignation
dot icon15/02/2006
Accounts for a medium company made up to 2005-06-30
dot icon11/09/2005
Return made up to 14/08/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-06-30
dot icon13/02/2005
Accounts for a small company made up to 2003-06-30
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon05/07/2004
Particulars of mortgage/charge
dot icon04/04/2004
Registered office changed on 05/04/04 from: 26 highfield road edgbaston birmingham west midlands B15 3DR
dot icon04/04/2004
Secretary resigned
dot icon04/04/2004
New secretary appointed
dot icon25/01/2004
Return made up to 14/08/03; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon24/01/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon21/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 14/08/02; full list of members
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon27/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon07/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon09/12/2001
New secretary appointed
dot icon05/12/2001
Certificate of change of name
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Registered office changed on 05/12/01 from: 12-14 macon court herald drive crewe cheshire CW1 6EA
dot icon07/11/2001
Return made up to 14/08/01; full list of members
dot icon07/11/2001
Ad 06/09/01--------- £ si 2@1=2 £ ic 1/3
dot icon24/05/2001
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon22/02/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon13/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
14/08/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Andrew Knight
Director
19/11/2000 - 25/11/2001
48
DMCS SECRETARIES LIMITED
Nominee Secretary
13/08/2000 - 13/08/2000
1258
JACKSONS SECRETARIES LIMITED
Corporate Secretary
30/08/2002 - 29/02/2004
43
Dmcs Directors Limited
Nominee Director
13/08/2000 - 13/08/2000
1209
Jackson, Nigel Keith
Director
21/12/2000 - 25/11/2001
121

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE TELECOM TRADING LIMITED

ACE TELECOM TRADING LIMITED is an(a) Liquidation company incorporated on 14/08/2000 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 ACE TELECOM TRADING LIMITED?

toggle

ACE TELECOM TRADING LIMITED is currently Liquidation. It was registered on 14/08/2000 and dissolved on 10/05/2021.

Where is ACE TELECOM TRADING LIMITED located?

toggle

ACE TELECOM TRADING LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for ACE TELECOM TRADING LIMITED?

toggle

The latest filing was on 22/07/2025: Progress report in a winding up by the court.