About

Registered Number: 02719366
Date of Incorporation: 01/06/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 75 Shaftesbury Way, Twickenham, Midx, TW2 5RW,

 

Acl (Digital) Ltd was registered on 01 June 1992 and are based in Midx, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Hussain, Etwar, Stevenson Coppin, Sarah Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON COPPIN, Sarah Elizabeth 03 June 1992 01 June 1995 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Etwar 24 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 08 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 September 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 06 September 2016
AR01 - Annual Return 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA01 - Change of accounting reference date 17 August 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP03 - Appointment of secretary 22 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
RT01 - Application for administrative restoration to the register 25 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 11 February 2009
RESOLUTIONS - N/A 17 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
225 - Change of Accounting Reference Date 14 June 2001
AA - Annual Accounts 07 June 2001
395 - Particulars of a mortgage or charge 26 January 2001
225 - Change of Accounting Reference Date 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
363a - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 08 August 1999
363a - Annual Return 21 June 1999
AA - Annual Accounts 18 March 1999
363a - Annual Return 11 June 1998
AA - Annual Accounts 18 December 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
RESOLUTIONS - N/A 19 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 09 January 1996
288 - N/A 07 July 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 13 March 1994
363a - Annual Return 16 November 1993
288 - N/A 09 July 1993
363s - Annual Return 01 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1992
CERTNM - Change of name certificate 11 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.