ACACIA SECURITIES LTD

Register to unlock more data on OkredoRegister

ACACIA SECURITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06730569

Incorporation date

22/10/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon21/04/2025
Final Gazette dissolved following liquidation
dot icon21/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2024-01-13
dot icon01/03/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon22/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon19/03/2022
Liquidators' statement of receipts and payments to 2022-01-13
dot icon23/03/2021
Liquidators' statement of receipts and payments to 2021-01-13
dot icon03/02/2020
Liquidators' statement of receipts and payments to 2020-01-13
dot icon15/03/2019
Liquidators' statement of receipts and payments to 2019-01-13
dot icon19/03/2018
Liquidators' statement of receipts and payments to 2018-01-13
dot icon28/02/2017
Liquidators' statement of receipts and payments to 2017-01-13
dot icon18/03/2016
Liquidators' statement of receipts and payments to 2016-01-13
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2015-01-13
dot icon20/01/2014
Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom on 2014-01-20
dot icon17/01/2014
Statement of affairs with form 4.19
dot icon17/01/2014
Appointment of a voluntary liquidator
dot icon17/01/2014
Resolutions
dot icon24/04/2013
Compulsory strike-off action has been suspended
dot icon05/03/2013
Termination of appointment of Rajan Sohal as a director
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon04/12/2012
Termination of appointment of Abc Secretaries Ltd as a secretary
dot icon20/11/2012
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 2012-11-20
dot icon02/10/2012
Termination of appointment of Richard Rimmer as a director
dot icon20/09/2012
Director's details changed for Martin Andrew Abrams on 2012-07-04
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Director's details changed for Mr Rajan Sohal on 2012-07-04
dot icon06/07/2012
Director's details changed for Mr Richard Alexander Rimmer on 2012-07-04
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-07-31
dot icon11/05/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon11/05/2012
Annual return made up to 2011-10-22 with full list of shareholders
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-01-31
dot icon04/04/2012
Secretary's details changed for Abc Secretaries Ltd on 2012-04-03
dot icon02/04/2012
Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2012-04-02
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon30/03/2012
Purchase of own shares.
dot icon29/02/2012
Total exemption small company accounts made up to 2010-10-31
dot icon29/02/2012
Amended accounts made up to 2009-10-31
dot icon29/02/2012
Purchase of own shares.
dot icon14/02/2012
Statement of capital following an allotment of shares on 2010-10-25
dot icon05/12/2011
Director's details changed for Mr Rajan Sohal on 2011-12-01
dot icon02/12/2011
Director's details changed for Martin Andrew Abrams on 2011-12-01
dot icon02/12/2011
Director's details changed for Mr Richard Alexander Rimmer on 2011-12-01
dot icon17/11/2011
Appointment of Abc Secretaries Ltd as a secretary
dot icon28/10/2011
Registered office address changed from Alpine House Honeypot Lane London NW9 9RX on 2011-10-28
dot icon24/10/2011
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom on 2011-10-24
dot icon12/10/2011
Termination of appointment of Gary Sukhram as a director
dot icon12/10/2011
Appointment of Mr Richard Alexander Rimmer as a director
dot icon12/10/2011
Appointment of Mr Rajan Sohal as a director
dot icon12/10/2011
Appointment of Martin Andrew Abrams as a director
dot icon22/08/2011
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-22
dot icon19/05/2011
Purchase of own shares.
dot icon19/05/2011
Purchase of own shares.
dot icon19/05/2011
Purchase of own shares.
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Statement of company's objects
dot icon11/05/2011
Resolutions
dot icon06/05/2011
Director's details changed for Mr Gary Anthony Sukhram on 2011-05-04
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon06/05/2011
Capitals not rolled up
dot icon06/05/2011
Capitals not rolled up
dot icon06/05/2011
Capitals not rolled up
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-11-03
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-11-22
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon06/05/2011
Capitals not rolled up
dot icon06/05/2011
Capitals not rolled up
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-07-23
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/04/2011
Registered office address changed from , Building 19 Dera Site Chertsey, Chobham Lane, Longcross, Surrey, KT16 0EE on 2011-04-01
dot icon31/03/2011
Director's details changed for Mr Gary Anthony Sukhram on 2011-03-31
dot icon31/03/2011
Termination of appointment of Rajan Sohal as a director
dot icon31/03/2011
Termination of appointment of Rajan Sohal as a secretary
dot icon16/11/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-10-30
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon12/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Gary Anthony Sukhram on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Rajan Sohal on 2009-10-01
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Gbp nc 1001000/2001000\01/12/08
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 26 cedar close, iver heath, buckinghamshire, SL0 0QX, england
dot icon22/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukhram, Gary Anthony
Director
22/10/2008 - 11/10/2011
13
Mr Rajan Sohal
Director
21/10/2008 - 09/03/2011
34
Abrams, Martin Andrew
Director
10/10/2011 - Present
-
Sohal, Rajan
Secretary
21/10/2008 - 09/03/2011
1
Rimmer, Richard Alexander
Director
10/10/2011 - 20/08/2012
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACACIA SECURITIES LTD

ACACIA SECURITIES LTD is an(a) Dissolved company incorporated on 22/10/2008 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACACIA SECURITIES LTD?

toggle

ACACIA SECURITIES LTD is currently Dissolved. It was registered on 22/10/2008 and dissolved on 21/04/2025.

Where is ACACIA SECURITIES LTD located?

toggle

ACACIA SECURITIES LTD is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does ACACIA SECURITIES LTD do?

toggle

ACACIA SECURITIES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACACIA SECURITIES LTD?

toggle

The latest filing was on 21/04/2025: Final Gazette dissolved following liquidation.