About

Registered Number: 06469511
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ

 

Based in London, Accero Uk Ltd was setup in 2008, it has a status of "Dissolved". This business has 11 directors listed as Hughes, Kevin Gerard, Els, Chris, Hill, Richard, Allen, Theodore, Arce, Deborah, Brintlinger, Rose Ellen, Cunningham, Philip, Els, Chris Pierre, Fallon, Sean, Grover, Mavis Violet, Malone, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Theodore 01 August 2009 31 March 2010 1
ARCE, Deborah 01 April 2010 15 April 2011 1
BRINTLINGER, Rose Ellen 10 January 2008 31 July 2010 1
CUNNINGHAM, Philip 19 April 2011 07 July 2011 1
ELS, Chris Pierre 01 April 2010 07 July 2011 1
FALLON, Sean 04 February 2011 07 July 2011 1
GROVER, Mavis Violet 10 January 2008 13 August 2010 1
MALONE, Thomas 01 August 2009 04 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Kevin Gerard 21 September 2012 - 1
ELS, Chris 01 August 2010 07 July 2011 1
HILL, Richard 07 July 2011 28 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 May 2016
TM01 - Termination of appointment of director 15 April 2015
AD01 - Change of registered office address 14 January 2015
RESOLUTIONS - N/A 13 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2015
4.70 - N/A 13 January 2015
AD01 - Change of registered office address 23 December 2014
RESOLUTIONS - N/A 23 October 2014
RESOLUTIONS - N/A 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 05 November 2012
AP03 - Appointment of secretary 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 09 March 2012
AA01 - Change of accounting reference date 29 September 2011
AP03 - Appointment of secretary 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 23 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 16 November 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 14 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2010
SH19 - Statement of capital 14 September 2010
CAP-SS - N/A 14 September 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
SH01 - Return of Allotment of shares 16 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
225 - Change of Accounting Reference Date 28 July 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 15 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
RESOLUTIONS - N/A 06 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
CERTNM - Change of name certificate 24 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 28 April 2008 Outstanding

N/A

Debenture 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.