DAVID'S ACE LTD

Register to unlock more data on OkredoRegister

DAVID'S ACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02920548

Incorporation date

18/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit C11 The Seedbed Centre, Wyncolls Road Severalls Park, Colchester, Essex CO4 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1994)
dot icon03/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon08/01/2017
Application to strike the company off the register
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/10/2016
Appointment of Mr Simon David Greensted as a director on 2016-10-01
dot icon02/10/2016
Termination of appointment of David Alexander Greensted as a director on 2016-10-01
dot icon26/04/2016
Annual return made up to 2016-03-08
dot icon17/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-03-08
dot icon27/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Simon Greensted as a secretary
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon09/05/2010
Register(s) moved to registered inspection location
dot icon09/05/2010
Register inspection address has been changed
dot icon08/05/2010
Secretary's details changed for Simon David Greensted on 2009-10-01
dot icon08/05/2010
Director's details changed for David Alexander Greensted on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/04/2009
Return made up to 08/03/09; full list of members
dot icon25/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/07/2008
Return made up to 08/03/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 08/03/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon22/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 08/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/03/2005
Return made up to 18/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 07/04/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 07/04/02; full list of members
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 18/04/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-04-30
dot icon16/04/2000
Return made up to 18/04/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-04-30
dot icon27/04/1999
Return made up to 18/04/99; no change of members
dot icon31/08/1998
Accounts for a small company made up to 1998-04-30
dot icon23/04/1998
Return made up to 18/04/98; full list of members
dot icon28/10/1997
Certificate of change of name
dot icon05/10/1997
Accounts for a small company made up to 1997-04-30
dot icon22/06/1997
Return made up to 19/04/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon10/02/1997
New secretary appointed
dot icon28/10/1996
Certificate of change of name
dot icon16/10/1996
Secretary resigned
dot icon15/10/1996
Registered office changed on 16/10/96 from: 138 fronks road dovercourt essex CO12 4EF
dot icon26/08/1996
Return made up to 19/04/96; no change of members
dot icon09/04/1996
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 19/04/95; full list of members
dot icon04/07/1995
New secretary appointed
dot icon05/05/1994
Director resigned;new director appointed
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Registered office changed on 06/05/94 from: temple house 20 holywell row london EC2A 4JB
dot icon18/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/04/1994 - 18/04/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
18/04/1994 - 18/04/1994
3399
Greensted, David Alexander
Director
18/04/1994 - 30/09/2016
-
Jones, Janet Dorothy
Secretary
29/04/1995 - 31/05/1997
-
Greensted, Mary
Secretary
18/04/1994 - 29/04/1995
-

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 DAVID'S ACE LTD

DAVID'S ACE LTD is an(a) Dissolved company incorporated on 18/04/1994 with the registered office located at Unit C11 The Seedbed Centre, Wyncolls Road Severalls Park, Colchester, Essex CO4 9HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID'S ACE LTD?

toggle

DAVID'S ACE LTD is currently Dissolved. It was registered on 18/04/1994 and dissolved on 03/04/2017.

Where is DAVID'S ACE LTD located?

toggle

DAVID'S ACE LTD is registered at Unit C11 The Seedbed Centre, Wyncolls Road Severalls Park, Colchester, Essex CO4 9HT.

What does DAVID'S ACE LTD do?

toggle

DAVID'S ACE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVID'S ACE LTD?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved via voluntary strike-off.