ACEBEACH LTD

Register to unlock more data on OkredoRegister

ACEBEACH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997345

Incorporation date

01/12/1994

Size

Dormant

Contacts

Registered address

Registered address

10 Cambridge Gate, London NW1 4JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2022
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/02/2014
Registered office address changed from Whittington House 764-768 Holloway Road London N19 3JQ on 2014-02-03
dot icon03/02/2014
Register inspection address has been changed from C/O . Whittington House Holloway Road London N19 3JQ United Kingdom
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Sami Masri as a director
dot icon04/07/2013
Termination of appointment of Jack Dangoor as a director
dot icon17/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Director's details changed for Jack Dangoor on 2010-01-18
dot icon18/01/2010
Director's details changed for Elias Menashi Dangoor on 2010-01-18
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Secretary's details changed for Ruth Masri on 2010-01-18
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 01/12/08; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 01/12/07; full list of members
dot icon24/01/2008
Return made up to 01/12/06; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/04/2007
Full accounts made up to 2005-12-31
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon06/09/2006
Total exemption full accounts made up to 2004-12-31
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 01/12/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Registered office changed on 28/05/04 from: 47 courtlands drive watford hertfordshire WD17 4HU
dot icon03/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 01/12/02; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 01/12/00; full list of members
dot icon20/12/2000
Registered office changed on 20/12/00 from: 15 micawber street london N1 7TB
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 01/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Full accounts made up to 1997-12-31
dot icon21/12/1998
Return made up to 01/12/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1996-12-31
dot icon04/03/1998
Accounts for a small company made up to 1995-12-31
dot icon18/02/1998
Return made up to 01/12/97; no change of members
dot icon18/02/1998
Secretary resigned
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
New secretary appointed
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon03/01/1997
Ad 01/12/94--------- £ si 99@1
dot icon19/12/1996
Return made up to 01/12/96; full list of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon15/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1994
Accounting reference date notified as 31/12
dot icon15/12/1994
Registered office changed on 15/12/94 from: 152 city road london EC1V 2NX
dot icon14/12/1994
Director resigned
dot icon01/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
01/12/1994 - 08/12/1994
3007
Temples (Professional Services) Limited
Nominee Director
01/12/1994 - 08/12/1994
2154
Dangoor, Jack
Secretary
08/12/1994 - 08/01/1998
-
Masri, Ruth
Secretary
20/09/2006 - Present
2
Dangoor, Jack
Director
08/12/1994 - 03/07/2013
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ACEBEACH LTD

ACEBEACH LTD is an(a) Dissolved company incorporated on 01/12/1994 with the registered office located at 10 Cambridge Gate, London NW1 4JX. There are currently 3 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 ACEBEACH LTD?

toggle

ACEBEACH LTD is currently Dissolved. It was registered on 01/12/1994 and dissolved on 07/11/2023.

Where is ACEBEACH LTD located?

toggle

ACEBEACH LTD is registered at 10 Cambridge Gate, London NW1 4JX.

What does ACEBEACH LTD do?

toggle

ACEBEACH LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACEBEACH LTD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.