Manchester
M40 9WB
Director Name | Mr Gary Author Rennie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Acc/IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 127 Jerningham Road New Cross London SE14 5NJ |
Director Name | Mrs Josephine Rudo Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 127 Jerningham Road Telegraph Hill New Cross Gate SE14 5NJ |
Secretary Name | Josephine Rudo Mutabeni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 127 Jerningham Road Telegraph Hill New Cross Gate SE14 5NJ |
Director Name | Ms Joyce Namatai Mutabeni |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 November 2005(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2006) |
Role | Community Psychiatric Nurse Cp |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cherry Court New Road Mitcham Junction Surrey CR4 4JN |
Secretary Name | Natalie Mutabeni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 March 2015) |
Role | Student |
Correspondence Address | 127 Jerningham Road Telegraph Hill London SE14 5NJ |
Website | ace-consultancy.com |
---|---|
Telephone | 020 86942600 |
Telephone region | London |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Spol S.r.o. Kami Ii 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £243,087 |
Gross Profit | £241,525 |
Net Worth | £10,917 |
Cash | £2,010 |
Current Liabilities | £96,686 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Completion of winding up (1 page) |
29 February 2016 | Order of court to wind up (2 pages) |
29 February 2016 | Order of court to wind up (2 pages) |
13 March 2015 | Company name changed a-class education LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed a-class education LIMITED\certificate issued on 13/03/15
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Josephine Rudo Rennie as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Natalie Mutabeni as a secretary on 11 March 2015 (1 page) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Josephine Rudo Rennie as a director on 11 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Endwell House 111 Endwell Road London SE4 2PE to 290 Moston Lane Manchester M40 9WB on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Ms Brenda Araceli Heraldez Velasquez as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Ms Brenda Araceli Heraldez Velasquez as a director on 11 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Natalie Mutabeni as a secretary on 11 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Endwell House 111 Endwell Road London SE4 2PE to 290 Moston Lane Manchester M40 9WB on 12 March 2015 (1 page) |
31 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
12 November 2014 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Director's change of particulars / josephine mutabeni / 25/07/2009 (1 page) |
14 September 2009 | Director's change of particulars / josephine mutabeni / 25/07/2009 (1 page) |
19 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Gbp nc 100/100000\06/08/08 (2 pages) |
11 August 2008 | Gbp nc 100/100000\06/08/08 (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 127 jerningham road telegraph hill new cross gate london SE14 5NJ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 127 jerningham road telegraph hill new cross gate london SE14 5NJ (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
25 September 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members
|
22 December 2004 | Return made up to 21/11/04; full list of members
|
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (3 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 April 2003 | Return made up to 21/11/02; full list of members; amend (8 pages) |
1 April 2003 | Return made up to 21/11/02; full list of members; amend (8 pages) |
25 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
25 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
21 November 2001 | Incorporation (18 pages) |
21 November 2001 | Incorporation (18 pages) |