About

Registered Number: 03333678
Date of Incorporation: 14/03/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years ago)
Registered Address: Suite 109 Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

 

Having been setup in 1997, 3 Ace Designs Ltd have registered office in Barnet, Herts, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELANI, Mahendra Shamji 14 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
AA - Annual Accounts 08 December 2016
DS01 - Striking off application by a company 08 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.