About

Registered Number: 06650011
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2017 (7 years and 1 month ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Ace Lamps Ltd was established in 2008, it's status is listed as "Dissolved". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Elizabeth Louise 18 July 2008 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 18 July 2008 18 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2016
AD01 - Change of registered office address 04 August 2016
4.68 - Liquidator's statement of receipts and payments 09 May 2016
4.68 - Liquidator's statement of receipts and payments 30 April 2015
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 September 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
RESOLUTIONS - N/A 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.