ACT 2013 LIMITED
Overview
| Company Name | ACT 2013 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01445322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACT 2013 LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is ACT 2013 LIMITED located?
| Registered Office Address | 69 Leadenhall Street EC3A 2BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACT 2013 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF CORPORATE TREASURERS(THE) | Dec 31, 1980 | Dec 31, 1980 |
| ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE) | Aug 23, 1979 | Aug 23, 1979 |
What are the latest accounts for ACT 2013 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ACT 2013 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Mary Crisp as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG England to 69 Leadenhall Street London EC3A 2BG on Oct 26, 2017 | 1 pages | AD01 | ||
Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on Oct 26, 2017 | 1 pages | AD01 | ||
Termination of appointment of Yann Francis Charles Umbricht as a director on Aug 10, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Feb 26, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Colin James Tyler as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Termination of appointment of Alison Janet Stevens as a director on May 17, 2016 | 1 pages | TM01 | ||
Termination of appointment of Martyn Douglas Smith as a director on May 17, 2016 | 1 pages | TM01 | ||
Termination of appointment of Charles Frederick Barlow as a director on May 17, 2016 | 1 pages | TM01 | ||
Director's details changed for Mr Martyn Douglas Smith on Apr 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Richard Goshawk on Apr 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Frederick Barlow on Apr 07, 2016 | 2 pages | CH01 | ||
Secretary's details changed for Maria Christina Robinson on Apr 07, 2016 | 1 pages | CH03 | ||
Annual return made up to Feb 26, 2016 no member list | 8 pages | AR01 | ||
Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on Nov 03, 2015 | 1 pages | AD01 | ||
Termination of appointment of Jonathan Thomas Charles Slade as a director on Apr 30, 2015 | 1 pages | TM01 | ||
Termination of appointment of Lesley Ann Flowerdew as a director on Apr 30, 2015 | 1 pages | TM01 | ||
Who are the officers of ACT 2013 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Maria Christina | Secretary | Leadenhall Street EC3A 2BG London 69 United Kingdom | British | 39791330001 | ||||||
| GOSHAWK, Peter Richard | Director | Leadenhall Street EC3A 2BG London 69 United Kingdom | England | British | 151200170002 | |||||
| PIERPOINT, Gay Margaret | Secretary | 4 Knifton Court EN6 3DA Potters Bar Hertfordshire | British | 8268940001 | ||||||
| ADAMS, David Geoffrey | Director | 3 Swinburne Avenue CV2 5LH Coventry | United Kingdom | British | 44520620004 | |||||
| ALBUM, Edward Jonathan Corcos | Director | 47 Lyndale Avenue NW2 2QB London | England | British | 2961100001 | |||||
| BACK, Philippa Lucy Foster | Director | 73 Greencoat Place Westminster SW1P 1DS London | England | British | 49788930001 | |||||
| BACK, Philippa Lucy Foster | Director | 73 Greencoat Place Westminster SW1P 1DS London | England | British | 49788930001 | |||||
| BACON, Gerard Dominic Andrew | Director | Crays Pond RG8 7QG Reading Little Heath Berks | England | British | 77467270003 | |||||
| BARLOW, Charles Frederick | Director | King William Street EC4N 7DZ London 68 England | United Kingdom | British | 151336790001 | |||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||
| BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | 73321760001 | |||||
| BOND, Graham Derek | Director | 7 Sadler Close Adel LS16 8NN Leeds West Yorkshire | England | British | 32617020002 | |||||
| BRYANT, Michael Keith | Director | 26 Oakey Drive RG40 2DT Wokingham Berkshire | British | 78857250003 | ||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| BURGE, Roger Stanley | Director | Hardwick Road TN11 9LA Hildenborough 10 Kent Uk | Uk | British | 104109560001 | |||||
| BURGESS, Arthur William | Director | 73 Strawberry Vale TW1 4SJ Twickenham Middlesex | British | 36471340001 | ||||||
| BURKITT, Francis William Miles | Director | Merton House Grantchester CB3 9NQ Cambridge | England | British | 124937070001 | |||||
| CAMERON SMAIL, Barry James | Director | 4 Gorse Lane Wrecclesham GU10 4SD Farnham Surrey | British | 45139170001 | ||||||
| CARLTON PORTER, Robert William | Director | 47 Goose Street Beckington BA3 6SS Bath | British | 67566540001 | ||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||
| CLARK, Hugh Victor | Director | Old Giffords Whitehouse Lane WV8 1QS Codsall Wood Wolverhampton | United Kingdom | British | 38294550002 | |||||
| COOPER, Malcolm Charles | Director | 5 Dukes Avenue Finchley N3 2DE London | England | British | 67587540001 | |||||
| CREED, David Ronald | Director | Locks Mead Malthouse Lane Hurstpierpoint BN6 9JZ Hassocks West Sussex | British | 69723350001 | ||||||
| CRISP, Fiona Mary | Director | Chelmsford Road Felsted CM6 3LS Great Dunmow The Bower Essex England | England | British | 159899580001 | |||||
| CROMPTON, Stephen Thomas | Director | Littleworth House Common Lane Littleworth Common SL1 8PP Burnham Buckinghamshire | England | British | 3706120002 | |||||
| CROMWELL, David Albert | Director | Somersall Lane Somersall S40 3LA Chesterfield 8 | England | British | 130382630001 | |||||
| CROYDON, Gregory John | Director | Wheelwrights Callow Hill Lane B97 5PT Redditch Worcestershire | United Kingdom | British | 95308370001 | |||||
| DAVIS, Michael Edgar Drew | Director | Mole End 9 Walmoor Park CH3 5UT Chester Cheshire | British | 5281650001 | ||||||
| DEAN, Malcolm Hugh | Director | 23 Moor View Meltham HD7 3RT Huddersfield | British | 33512750001 | ||||||
| DESMOND, Richard Lewis | Director | 20 Hertford Avenue East Sheen SW14 8EE London | British | 8309320001 | ||||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| DOUGLAS, James Alexander | Director | Athene Place 66 Shoe Lane EC4A 3BQ London Deloitte Llp United Kingdom | Uk | British | 113326500002 | |||||
| DUKE, Melanie Kathryn | Director | Church Barn Draughton NN6 9JQ Northampton | England | British | 45942050002 | |||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 |
Who are the persons with significant control of ACT 2013 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Association Of Corporate Treasurers | Apr 06, 2016 | King William Street EC4N 7DZ London 68 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0