Company NameACEE Ltd
Company StatusDissolved
Company NumberSC227074
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Jasdeep Singh Chowdhary
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Aytoun Road
Glasgow
Strathclyde
G41 5HW
Scotland
Secretary NameMr Jasdeep Singh Chowdhary
NationalityBritish
StatusClosed
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Aytoun Road
Glasgow
Strathclyde
G41 5HW
Scotland
Director NameMr Jasdeep Singh Chowdhary
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 17 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Aytoun Road
Glasgow
Strathclyde
G41 5HW
Scotland
Director NameMr Surjit Singh Chowdhary
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 October 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address47 Aytoun Road
Glasgow
Lanarkshire
G41 5HW
Scotland
Director NameMrs Swaran Kaur Chowdhary
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2006)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address47 Aytoun Road
Glasgow
Lanarkshire
G41 5HW
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address36, Nithsdale Road
Glasgow
G41 2AN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

25 at £1Jasdeep Chowdhary
25.00%
Ordinary
25 at £1Jasmine Chowdhary
25.00%
Ordinary
25 at £1Surjit Singh Chowdhary
25.00%
Ordinary
25 at £1Swaran Kaur Chowdhary
25.00%
Ordinary

Financials

Year2014
Net Worth-£615,909
Current Liabilities£615,909

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
11 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
3 December 2013Amended accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 September 2012Amended accounts made up to 28 February 2009 (5 pages)
4 September 2012Amended accounts made up to 28 February 2011 (5 pages)
4 September 2012Amended accounts made up to 28 February 2010 (5 pages)
4 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Jasdeep Singh Chowdhary on 1 March 2010 (1 page)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mr Jasdeep Singh Chowdhary on 1 March 2010 (1 page)
6 April 2010Termination of appointment of Jasdeep Chowdhary as a director (1 page)
6 April 2010Director's details changed for Mr Jasdeep Singh Chowdhary on 17 January 2010 (2 pages)
2 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 June 2008Appointment terminated director swaran chowdhary (1 page)
12 June 2008Return made up to 17/01/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
8 January 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
12 April 2007Registered office changed on 12/04/07 from: 83 stromness street glasgow G5 8HS (1 page)
27 February 2007Return made up to 17/01/07; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Return made up to 17/01/06; full list of members (3 pages)
3 February 2006Total exemption full accounts made up to 28 February 2005 (19 pages)
22 June 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 January 2004Return made up to 17/01/04; full list of members (7 pages)
10 April 2003Return made up to 17/01/03; full list of members (7 pages)
11 November 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (16 pages)