A.C.C. FINANCIALS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1EP
Company number 04741291
Status Liquidation
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 1 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of A.C.C. FINANCIALS LIMITED are www.accfinancials.co.uk, and www.a-c-c-financials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C C Financials Limited is a Private Limited Company. The company registration number is 04741291. A C C Financials Limited has been working since 22 April 2003. The present status of the company is Liquidation. The registered address of A C C Financials Limited is 24 Conduit Place London W2 1ep. . COX, Michael David is a Secretary of the company. BARRY, Stephen Jeffrey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Michael David has been resigned. Director JACKSON, Simon Harris has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Michael David
Appointed Date: 22 April 2003

Director
BARRY, Stephen Jeffrey
Appointed Date: 22 April 2003
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Director
COX, Michael David
Resigned: 06 October 2016
Appointed Date: 22 April 2003
78 years old

Director
JACKSON, Simon Harris
Resigned: 13 September 2016
Appointed Date: 19 December 2005
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 2003
Appointed Date: 22 April 2003

A.C.C. FINANCIALS LIMITED Events

01 Dec 2016
Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 1 December 2016
30 Nov 2016
Declaration of solvency
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16

14 Nov 2016
Termination of appointment of Michael David Cox as a director on 6 October 2016
...
... and 34 more events
07 May 2003
New director appointed
07 May 2003
New secretary appointed;new director appointed
07 May 2003
Secretary resigned
07 May 2003
Director resigned
22 Apr 2003
Incorporation