About

Registered Number: 05473676
Date of Incorporation: 07/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: Grant Way, Isleworth, Middlesex, TW7 5QD

 

Based in Isleworth, Middlesex, Acetrax Ltd was established in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Taylor, Christopher Jon, Golding, Emma, Gormley, David, Golding, Leslie Simon, Jucker, Walter, Pendery, Celia Mary, Placzek, Rolf Uwe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Leslie Simon 07 June 2005 25 April 2012 1
JUCKER, Walter 01 July 2008 25 April 2012 1
PENDERY, Celia Mary 25 April 2012 16 January 2015 1
PLACZEK, Rolf Uwe 01 July 2008 25 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christopher Jon 09 November 2012 - 1
GOLDING, Emma 07 June 2005 25 April 2012 1
GORMLEY, David 25 April 2012 09 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
CH03 - Change of particulars for secretary 04 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 25 February 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 April 2013
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP03 - Appointment of secretary 05 September 2012
AP01 - Appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 10 October 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.