ACETATE LIMITED
Overview
| Company Name | ACETATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04504317 |
| 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 ACETATE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ACETATE LIMITED located?
| Registered Office Address | 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACETATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ACETATE 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Walter Carl Gustav Stresemann as a director on Jul 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marie Francine Kouame as a director on Jul 25, 2019 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 02, 2018 with updates | 12 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gregory Robert John Davis as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Hawes as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Walter Carl Gustav Stresemann as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 15, 2016 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Accomplish Secretaries Limited on Aug 15, 2016 | 1 pages | CH04 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of ACETATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
| KOUAME, Marie Francine | Director | Place De Chevelu 1201 Geneva 6 Switzerland | Switzerland | Swiss | 262053820001 | |||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||
| TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017160001 | |||||||||||
| DAVIS, Gregory Robert John | Director | 5 Bourlet Close W1W 7BL London | United Kingdom | British | 85730100001 | |||||||||
| HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | 57852850001 | |||||||||
| STRESEMANN, Walter Carl Gustav, Mr. | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Switzerland | Swiss | 225581000001 | |||||||||
| ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||
| TADCO DIRECTORS LIMITED | Nominee Director | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017150001 |
Who are the persons with significant control of ACETATE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Tzvetan Radoev Vassilev | Apr 06, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | No |
Nationality: Bulgarian Country of Residence: Bulgaria | |||
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