About

Registered Number: 03186953
Date of Incorporation: 17/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB

 

Established in 1996, Ace Security (Derbys) Ltd has its registered office in Middlesex, it's status at Companies House is "Dissolved". Ace Security (Derbys) Ltd has 2 directors listed as Adams, Margaret, Adams, David William at Companies House. We don't currently know the number of employees at Ace Security (Derbys) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David William 17 April 1996 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Margaret 17 April 1996 01 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 20 April 2010
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 09 March 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
169 - Return by a company purchasing its own shares 05 September 2007
363a - Annual Return 30 April 2007
169 - Return by a company purchasing its own shares 14 March 2007
169 - Return by a company purchasing its own shares 14 March 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 20 April 2001
287 - Change in situation or address of Registered Office 13 September 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 27 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 17 February 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
363s - Annual Return 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288 - N/A 24 April 1996
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.