About

Registered Number: 02685362
Date of Incorporation: 07/02/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: Suite 109 Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

 

Established in 1992, Ace Wound Products Ltd have registered office in Barnet, Herts, it has a status of "Dissolved". Matwala, Yadwinder Singh, Velani, Shailesh are listed as the directors of the organisation. The company is VAT Registered in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATWALA, Yadwinder Singh 04 February 1992 01 September 1996 1
VELANI, Shailesh N/A 01 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 25 February 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 29 March 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 04 March 1999
363a - Annual Return 17 March 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 24 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 10 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 16 February 1996
288 - N/A 23 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
288 - N/A 01 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
123 - Notice of increase in nominal capital 01 March 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 14 February 1995
288 - N/A 14 April 1994
288 - N/A 08 March 1994
363b - Annual Return 08 March 1994
AA - Annual Accounts 15 December 1993
288 - N/A 14 September 1993
287 - Change in situation or address of Registered Office 22 March 1993
363s - Annual Return 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.