Company NameAce Car Wash Ltd
Company StatusDissolved
Company Number07293788
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameSeapride Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Avinash Kumar Mishra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed23 September 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wash Lane
Bury
Lancashire
BL9 6AS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Kamal Ahmad
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address42 Kendall Road
Crumpsall
Manchester
M8 4NF

Contact

Telephone07 868441157
Telephone regionMobile

Location

Registered Address50 Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Avinash Kumar Mishra
100.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Cash£1,526
Current Liabilities£2,802

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Company name changed seapride LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
4 October 2011Change of name notice (3 pages)
28 September 2011Registered office address changed from 42 Kendall Road Crumpsall Manchester Lancashire M8 4NF England on 28 September 2011 (1 page)
23 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 September 2011Appointment of Mr Avinash Kumar Mishra as a director (2 pages)
23 September 2011Termination of appointment of Kamal Ahmad as a director (1 page)
2 August 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page)
2 August 2010Termination of appointment of Michael Clifford as a director (1 page)
2 August 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2 August 2010 (1 page)
2 August 2010Appointment of Mr Kamal Ahmad as a director (2 pages)
23 June 2010Incorporation (21 pages)