About

Registered Number: 03840691
Date of Incorporation: 13/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: Apartment 9, Elysian Fields Colquitt Street, Liverpool, Merseyside, L1 4DL

 

Established in 1999, Ace Business Systems Consulting Ltd have registered office in Liverpool in Merseyside. The company has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLATEJU, Hassan 13 September 2008 24 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
DISS16(SOAS) - N/A 13 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH03 - Change of particulars for secretary 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
363s - Annual Return 13 October 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.