About

Registered Number: 06512264
Date of Incorporation: 25/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 8 months ago)
Registered Address: Acident Claim Executives, 33 Victoria Street, Bristol, Avon, BS1 6AS,

 

Having been setup in 2008, Accident Claim Executives Ltd are based in Bristol in Avon. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Jemini 30 March 2010 - 1
DESAI, Jemini 25 February 2008 29 January 2009 1
IQBAL, Sofia 29 January 2009 25 July 2009 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Ayesha 25 February 2008 26 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 22 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DISS16(SOAS) - N/A 05 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS16(SOAS) - N/A 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 08 February 2010
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
287 - Change in situation or address of Registered Office 27 February 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.