Acela Limited GOLDERS GREEN


Acela Limited was dissolved on 2023-03-07. Acela was a private limited company that could have been found at 8B Accommodation Road, Golders Green, NW11 8ED, London, ENGLAND. Its full net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2003-01-31) was run by 1 director.
Director Khosrow J. who was appointed on 04 October 2007.

The company was officially classified as "combined office administrative service activities" (82110). According to the official data, there was a name alteration on 2003-02-03, their previous name was Auxilium Services. The most recent confirmation statement was filed on 2022-01-31 and last time the statutory accounts were filed was on 31 December 2020. 2016-01-31 is the date of the last annual return.

Acela Limited Address / Contact

Office Address 8b Accommodation Road
Town Golders Green
Post code NW11 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653568
Date of Incorporation Fri, 31st Jan 2003
Date of Dissolution Tue, 7th Mar 2023
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 14th Feb 2023
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Khosrow J.

Position: Director

Appointed: 04 October 2007

Bardia P.

Position: Director

Appointed: 23 January 2008

Resigned: 09 July 2008

Matthew A.

Position: Secretary

Appointed: 27 October 2006

Resigned: 31 December 2008

Gavin C.

Position: Director

Appointed: 20 September 2006

Resigned: 31 March 2007

Sarah D.

Position: Secretary

Appointed: 14 March 2006

Resigned: 27 October 2006

Helen L.

Position: Director

Appointed: 21 June 2004

Resigned: 04 October 2007

Ronald C.

Position: Director

Appointed: 06 November 2003

Resigned: 21 September 2007

Andrew C.

Position: Director

Appointed: 14 March 2003

Resigned: 02 October 2006

Helen L.

Position: Secretary

Appointed: 14 March 2003

Resigned: 14 March 2006

Rm Nominees Limited

Position: Corporate Director

Appointed: 31 January 2003

Resigned: 31 January 2003

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 31 January 2003

Resigned: 31 January 2003

People with significant control

Sina Holdco Ltd

Station Works Station Road, Long Buckby, Northampton, NN6 7PF, England

Legal authority Ltd Company Law
Legal form Ltd Company
Country registered Uk
Place registered Companies House
Registration number 04219492
Notified on 30 January 2017
Nature of control: 75,01-100% shares

Company previous names

Auxilium Services February 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand129 82644 8443 9018989
Current Assets566 225726 244667 222561 414561 414
Debtors436 399681 400663 321561 325561 325
Other Debtors39 460348 292   
Property Plant Equipment4 8295 5384 351  
Other
Accrued Liabilities 5 00012 5001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment828 122833 088838 625  
Amounts Owed By Group Undertakings288 63785 370534 994561 325561 325
Average Number Employees During Period2323   
Corporation Tax Payable 2 9993 709  
Creditors117 910196 907119 58632 82032 820
Increase From Depreciation Charge For Year Property Plant Equipment 4 9665 537  
Net Current Assets Liabilities448 315529 337547 636528 594528 594
Other Creditors11 0102 6002 999199199
Other Taxation Social Security Payable77 40047 656   
Prepayments27 12250 859128 327  
Property Plant Equipment Gross Cost832 951838 626842 976  
Total Additions Including From Business Combinations Property Plant Equipment 5 6754 350  
Total Assets Less Current Liabilities453 144534 875551 987528 594528 594
Trade Creditors Trade Payables29 500141 65191 44316 41416 414
Trade Debtors Trade Receivables81 180196 879   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   838 625 
Disposals Property Plant Equipment   842 976 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Address change date: 2022/02/04. New Address: 8B Accommodation Road Golders Green London NW11 8ED. Previous address: Station Works Station Road, Long Buckby Northampton Northamptonshire NN6 7PF
filed on: 4th, February 2022
Free Download (1 page)

Company search