About

Registered Number: 04050620
Date of Incorporation: 07/08/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: 1st Floor 236 Gray'S Inn Road, London, WC1X 8HB

 

Founded in 2000, Accelerated Concepts Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Neil 07 August 2000 21 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 03 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 23 August 2012
MEM/ARTS - N/A 14 September 2011
AR01 - Annual Return 09 September 2011
TM02 - Termination of appointment of secretary 18 August 2011
CERTNM - Change of name certificate 11 August 2011
CONNOT - N/A 11 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 18 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 August 2009
MEM/ARTS - N/A 24 December 2008
CERTNM - Change of name certificate 12 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 October 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 30 July 2003
225 - Change of Accounting Reference Date 04 September 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 30 November 2001
363a - Annual Return 17 October 2001
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.