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.
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 |
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 |
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 |