ACQUISITION 3952854 LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION 3952854 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04227162

Incorporation date

01/06/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Carleton House Boulevard Drive, London NW9 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2020
Appointment of Juana Josefina Yanez as a director on 2016-11-25
dot icon26/10/2020
Termination of appointment of Nataliia Fox as a director on 2016-11-25
dot icon26/10/2020
Notification of Juana Josefina Yanez as a person with significant control on 2016-11-25
dot icon26/10/2020
Cessation of Nataliia Fox as a person with significant control on 2016-11-25
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-02-28
dot icon25/11/2016
Resolutions
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Termination of appointment of Gary Peter White as a director on 2016-09-01
dot icon25/11/2016
Appointment of Mrs Nataliia Fox as a director on 2016-09-01
dot icon25/11/2016
Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to 78 Rigil House Great Cumberland Place London W1H 7DP on 2016-11-25
dot icon04/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Certificate of change of name
dot icon09/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Peter White as a director on 2014-12-08
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Joanne White as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Termination of appointment of Kathy White as a director
dot icon12/03/2012
Termination of appointment of Kathy White as a secretary
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Appointment of Miss Joanne White as a director
dot icon15/10/2010
Appointment of Mr Gary Peter White as a director
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Registered office address changed from Chenies Okewood Hill Nr Ockely Dorking Surrey RH5 5NB United Kingdom on 2010-06-23
dot icon23/06/2010
Director's details changed for Peter White on 2009-10-01
dot icon23/06/2010
Director's details changed for Kathy White on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from chenies, okewood hill nr ockley dorking surrey RH5 5NB
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/09/2004
Return made up to 01/06/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 01/06/02; full list of members
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Registered office changed on 17/07/01 from: chenies okewood hill ockley surrey RH5 5NB
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ACQUISITION 3952854 LIMITED

ACQUISITION 3952854 LIMITED is an(a) Dissolved company incorporated on 01/06/2001 with the registered office located at 14 Carleton House Boulevard Drive, London NW9 5QF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACQUISITION 3952854 LIMITED?

toggle

ACQUISITION 3952854 LIMITED is currently Dissolved. It was registered on 01/06/2001 and dissolved on 27/12/2022.

Where is ACQUISITION 3952854 LIMITED located?

toggle

ACQUISITION 3952854 LIMITED is registered at 14 Carleton House Boulevard Drive, London NW9 5QF.

What does ACQUISITION 3952854 LIMITED do?

toggle

ACQUISITION 3952854 LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ACQUISITION 3952854 LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.