ACQUISITION 395445642 LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION 395445642 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02429748

Incorporation date

05/10/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire NG9 7AACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon03/10/2024
Final Gazette dissolved following liquidation
dot icon03/07/2024
Notice of final account prior to dissolution
dot icon28/03/2024
Progress report in a winding up by the court
dot icon18/05/2023
Progress report in a winding up by the court
dot icon28/03/2022
Progress report in a winding up by the court
dot icon12/10/2021
Notice of removal of liquidator by court
dot icon17/08/2021
Registered office address changed from C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW to Quantuma Advisory Limited, 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 2021-08-17
dot icon17/08/2021
Appointment of a liquidator
dot icon25/10/2020
Appointment of David Vincenzo Cirelli as a director on 2017-09-22
dot icon25/10/2020
Termination of appointment of Nataliia Fox as a director on 2017-09-22
dot icon25/10/2020
Notification of David Vincenzo Cirelli as a person with significant control on 2017-09-22
dot icon25/10/2020
Cessation of Nataliia Fox as a person with significant control on 2017-09-22
dot icon13/04/2018
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom to C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW on 2018-04-13
dot icon23/03/2018
Appointment of a liquidator
dot icon22/12/2017
Order of court to wind up
dot icon22/09/2017
Resolutions
dot icon21/09/2017
Termination of appointment of Kevin Charles Vickers as a director on 2017-04-27
dot icon21/09/2017
Notification of Nataliia Fox as a person with significant control on 2017-04-27
dot icon21/09/2017
Registered office address changed from Mullwood Cottage Barn Roughwood Lane Hassall Sandbach Cheshire CW11 4XX to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-09-21
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Termination of appointment of Andrew Charles Vickers as a director on 2017-04-27
dot icon21/09/2017
Appointment of Mrs Nataliia Fox as a director on 2017-04-27
dot icon21/09/2017
Cessation of Kevin Charles Vickers as a person with significant control on 2017-04-27
dot icon24/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon31/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon09/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Olwen Dempsey as a secretary on 2015-11-19
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/01/2015
Appointment of Mr Andrew Charles Vickers as a director on 2015-01-22
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon28/10/2014
Registered office address changed from Mullwood Barn Roughwood Cottage Farm Roughwood Lane Hassall Sandbach Cheshire CW11 4XX to Mullwood Cottage Barn Roughwood Lane Hassall Sandbach Cheshire CW11 4XX on 2014-10-28
dot icon22/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Magpie House Earle Street Crewe Cheshire CW1 2AS on 2012-07-20
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/07/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon24/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Olwen Dempsey on 2009-11-24
dot icon24/11/2009
Director's details changed for Kevin Charles Vickers on 2009-11-24
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon31/10/2007
Return made up to 05/10/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Particulars of contract relating to shares
dot icon16/01/2007
Ad 04/05/06--------- £ si 1500@1
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 05/10/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 05/10/05; full list of members
dot icon08/10/2004
Return made up to 05/10/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of contract relating to shares
dot icon06/04/2004
Ad 16/03/04--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/04/2004
Resolutions
dot icon06/04/2004
£ nc 1000/100000 15/03/04
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/10/2003
Return made up to 05/10/03; full list of members
dot icon18/04/2003
Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/12/2002
Return made up to 05/10/02; full list of members
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon28/01/2002
Return made up to 05/10/01; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon12/03/2001
Return made up to 05/10/00; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon31/01/2000
Return made up to 05/10/99; full list of members
dot icon24/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon23/10/1998
Return made up to 05/10/98; no change of members
dot icon05/06/1998
Return made up to 05/10/97; full list of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon05/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/10/1996
Return made up to 05/10/96; no change of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/10/1995
Return made up to 05/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon02/11/1994
Return made up to 05/10/94; full list of members
dot icon03/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/12/1993
Return made up to 05/10/93; full list of members
dot icon17/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/01/1993
Return made up to 05/10/92; no change of members
dot icon09/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/11/1992
Resolutions
dot icon01/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/07/1992
Resolutions
dot icon10/10/1991
01/01/00 amend
dot icon10/10/1991
Return made up to 06/08/91; no change of members
dot icon10/10/1991
Return made up to 06/08/90; full list of members
dot icon11/10/1989
Registered office changed on 11/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
21/09/2018
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Vickers
Director
22/01/2015 - 27/04/2017
4

Persons with Significant Control

4
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 395445642 LIMITED

ACQUISITION 395445642 LIMITED is an(a) Dissolved company incorporated on 05/10/1989 with the registered office located at Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire NG9 7AA. 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 395445642 LIMITED?

toggle

ACQUISITION 395445642 LIMITED is currently Dissolved. It was registered on 05/10/1989 and dissolved on 03/10/2024.

Where is ACQUISITION 395445642 LIMITED located?

toggle

ACQUISITION 395445642 LIMITED is registered at Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire NG9 7AA.

What does ACQUISITION 395445642 LIMITED do?

toggle

ACQUISITION 395445642 LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ACQUISITION 395445642 LIMITED?

toggle

The latest filing was on 03/10/2024: Final Gazette dissolved following liquidation.