About

Registered Number: 02797681
Date of Incorporation: 09/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 5 Yew Tree Gardens, Chadwell Heath, Romford, Essex, RM6 6TH

 

Aceport Ltd was founded on 09 March 1993 and are based in Romford in Essex. The current directors of this company are listed as Biagioni, Michael, Biagioni, Gerard Anthony, Biagioni, Gerard Anthony, Biagioni, Michael Gustavo, Biagioni, Brian Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIAGIONI, Michael 04 August 2003 - 1
BIAGIONI, Brian Joseph 29 March 1993 04 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BIAGIONI, Gerard Anthony 04 August 2003 01 April 2012 1
BIAGIONI, Gerard Anthony 22 February 1995 20 June 1996 1
BIAGIONI, Michael Gustavo 20 June 1996 04 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 24 March 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 12 May 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 02 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 01 August 2000
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 30 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 09 February 1996
287 - Change in situation or address of Registered Office 19 October 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
363s - Annual Return 16 May 1994
287 - Change in situation or address of Registered Office 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
NEWINC - New incorporation documents 09 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.