Dissolved
Dissolved 2013-10-15
Company Information for ACELINK LOGISTICS LIMITED
210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ,
|
Company Registration Number
04017189
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | ||
---|---|---|
ACELINK LOGISTICS LIMITED | ||
Legal Registered Office | ||
210 SHEPHERDS BUSH ROAD LONDON W6 7NJ Other companies in W6 | ||
Previous Names | ||
|
Company Number | 04017189 | |
---|---|---|
Date formed | 2000-06-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 14:36:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACELINK LOGISTICS PTE LTD | SENOKO ROAD Singapore 758134 | Active | Company formed on the 2008-09-10 | |
ACELINK LOGISTICS SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
COUNTY WEST SECRETARIAL SERVICES LIMITED |
||
STEPHEN DEBRUIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANORFORCE ASSOCIATES LIMITED |
Director | ||
PAUL JAMES MANLEY |
Director | ||
COUNTY WEST COMMERCIAL SERVICES LTD |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUKAS JEWELLERY LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2013-08-13 | |
PLAN-A-HOUSE LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2004-04-06 | Dissolved 2015-11-04 | |
SHELOVILLE LIMITED | Company Secretary | 2003-09-03 | CURRENT | 1974-10-21 | Dissolved 2013-09-17 | |
J.D. BLAYER LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2001-03-14 | Active | |
MAGMARSON LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-04-24 | Active - Proposal to Strike off | |
GOLDEN ORIENTAL CATERING LIMITED | Company Secretary | 2002-09-17 | CURRENT | 2002-06-26 | Dissolved 2014-12-09 | |
ALVOR ESTATES LIMITED | Company Secretary | 2002-09-17 | CURRENT | 1999-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANORFORCE ASSOCIATES LIMITED | |
RES13 | OFFICERS APPOINTMENT/TERMINATION 24/02/2011 | |
AP01 | DIRECTOR APPOINTED STEPHEN DEBRUIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
RES15 | CHANGE OF NAME 25/01/2011 | |
CERTNM | COMPANY NAME CHANGED SILVERNET ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MANLEY | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: C/O COUNTY WEST COMMERCIAL SERVICES LIMITED 238-246 KING STREET HAMMERSMITH LONDON W6 0RF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 11 TREVILSON CLOSE ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5NX | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/01 FROM: EU CORPORATION LTD UNIT E6 STAR BUSINESS CENTRE, FAIRWIEW INDUSTRIAL PARK, MARSH WAY RAINHAM, ESSEX RM13 8UH | |
363a | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2001-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACELINK LOGISTICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACELINK LOGISTICS LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACELINK LOGISTICS LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACELINK LOGISTICS LIMITED | Event Date | 2001-08-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |