ACHILLES MIDCO LIMITED

Register to unlock more data on OkredoRegister

ACHILLES MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06551833

Incorporation date

01/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon27/04/2022
Appointment of William Holmes as a director on 2022-04-26
dot icon27/04/2022
Termination of appointment of Nicholas Charles Luckock as a director on 2022-04-26
dot icon26/04/2022
Change of details for Achilles Subholdings Limited as a person with significant control on 2022-02-25
dot icon06/04/2022
Director's details changed for Mr Nicholas Charles Luckock on 2022-02-25
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon25/02/2022
Registered office address changed from 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH England to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 2022-02-25
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon12/11/2021
Termination of appointment of John Robert Greville O'donnell as a director on 2021-10-01
dot icon12/11/2021
Termination of appointment of Sally Suzanne Patrick as a secretary on 2021-10-01
dot icon12/11/2021
Termination of appointment of Jay Katzen as a director on 2021-10-01
dot icon12/11/2021
Appointment of Mr Nicholas Charles Luckock as a director on 2021-10-01
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon26/01/2021
Director's details changed for Mr Jay Katzen on 2021-01-01
dot icon18/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/10/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-30
dot icon10/10/2017
Full accounts made up to 2017-04-30
dot icon22/09/2017
Appointment of Mr Jay Katzen as a director on 2017-09-01
dot icon21/09/2017
Appointment of Sally Suzanne Patrick as a secretary on 2017-09-01
dot icon21/09/2017
Termination of appointment of John O'donnell as a secretary on 2017-09-01
dot icon21/09/2017
Appointment of Mr John Robert Greville O'donnell as a director on 2017-09-01
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/08/2016
Termination of appointment of Matthew Edward Brockman as a director on 2016-08-04
dot icon17/08/2016
Termination of appointment of Lisa Jane Stone as a director on 2016-08-04
dot icon11/08/2016
Full accounts made up to 2016-04-30
dot icon10/05/2016
Auditor's resignation
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/01/2016
Full accounts made up to 2015-04-30
dot icon30/11/2015
Appointment of Mr John O'donnell as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of Alexander Mark Wilkinson as a secretary on 2015-11-30
dot icon19/08/2015
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH to 30 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 2015-08-19
dot icon31/07/2015
Appointment of Mr David Anthony Lomas as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Jonathan Nicholas Jones as a director on 2015-07-30
dot icon16/06/2015
Full accounts made up to 2014-04-30
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-04-30
dot icon04/05/2012
Appointment of Jonathan Nicholas Jones as a director
dot icon04/05/2012
Appointment of Mr Matthew Edward Brockman as a director
dot icon30/04/2012
Termination of appointment of Kai Romberg as a director
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mrs Lisa Jane Stone on 2011-04-01
dot icon08/04/2011
Secretary's details changed for Alexander Mark Wilkinson on 2011-04-01
dot icon24/02/2011
Director's details changed for Kai Romberg on 2011-02-24
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon31/01/2011
Director's details changed for Lisa Jane Stone on 2011-01-31
dot icon08/07/2010
Auditor's resignation
dot icon21/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for Kai Romberg on 2010-04-01
dot icon19/04/2010
Director's details changed for Lisa Jane Stone on 2010-04-01
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Secretary's change of particulars / mark wilkinson / 07/04/2009
dot icon24/03/2009
Accounting reference date extended from 05/04/2009 to 30/04/2009
dot icon10/11/2008
Secretary appointed mark wilkinson
dot icon07/11/2008
Certificate of change of name
dot icon05/11/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon30/07/2008
Ad 21/07/08\gbp si 906463@1=906463\gbp ic 1/906464\
dot icon29/07/2008
Nc inc already adjusted 21/07/08
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon13/06/2008
Resolutions
dot icon10/06/2008
Director appointed lisa jane stone
dot icon10/06/2008
Director appointed kai romberg
dot icon09/06/2008
Accounting reference date shortened from 30/04/2009 to 05/04/2009
dot icon09/06/2008
Appointment terminated director hackwood directors LIMITED
dot icon29/05/2008
Certificate of change of name
dot icon28/05/2008
Certificate of change of name
dot icon01/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
906.46K
-
0.00
-
-
2021
0
906.46K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

906.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan Nicholas
Director
01/05/2012 - 30/07/2015
47
Luckock, Nicholas Charles
Director
01/10/2021 - 26/04/2022
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHILLES MIDCO LIMITED

ACHILLES MIDCO LIMITED is an(a) Dissolved company incorporated on 01/04/2008 with the registered office located at C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES MIDCO LIMITED?

toggle

ACHILLES MIDCO LIMITED is currently Dissolved. It was registered on 01/04/2008 and dissolved on 08/08/2023.

Where is ACHILLES MIDCO LIMITED located?

toggle

ACHILLES MIDCO LIMITED is registered at C/O Hackwood Secretaries Limited, One Silk Street, London EC2Y 8HQ.

What does ACHILLES MIDCO LIMITED do?

toggle

ACHILLES MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACHILLES MIDCO LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.