About

Registered Number: 06371809
Date of Incorporation: 14/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 252 High Street, Harlesden, London, NW10 4TD,

 

Acs England Ltd was registered on 14 September 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". Paula, Emanuele Dias De, Coimbra, Aldemir Alves, Dias De Pauls, Emanuele, Guerra, Juliano are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COIMBRA, Aldemir Alves 14 September 2007 11 October 2011 1
DIAS DE PAULS, Emanuele 11 October 2011 01 December 2011 1
GUERRA, Juliano 22 October 2010 11 October 2011 1
Secretary Name Appointed Resigned Total Appointments
PAULA, Emanuele Dias De 14 September 2007 20 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
AA - Annual Accounts 06 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DS01 - Striking off application by a company 03 September 2013
AA01 - Change of accounting reference date 30 June 2013
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 21 June 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AA - Annual Accounts 08 January 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
AD01 - Change of registered office address 20 September 2011
AP01 - Appointment of director 30 December 2010
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.