ACRE 1159 LIMITED

Register to unlock more data on OkredoRegister

ACRE 1159 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00506612

Incorporation date

04/04/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Plumpton House Plumpton Road, Hoddesdon, Hertfordshire EN11 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon03/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Confirmation statement made on 2023-03-27 with updates
dot icon13/07/2023
Appointment of Mr Davi Galvao as a director on 2022-12-12
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Cessation of Vartkess Knadjian as a person with significant control on 2022-12-12
dot icon13/12/2022
Termination of appointment of Vartkess Knadjian as a director on 2022-12-12
dot icon12/12/2022
Notification of Davi Galvao as a person with significant control on 2022-12-12
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon14/10/2021
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 2021-10-14
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Change of details for Vartkess Knadjian as a person with significant control on 2016-04-06
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/03/2019
Change of details for Vartkess Knadjian as a person with significant control on 2019-03-27
dot icon07/03/2019
Termination of appointment of Christopher John Bull as a director on 2019-02-22
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon20/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/06/2017
Compulsory strike-off action has been discontinued
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Director's details changed for Vartkess Knadjian on 2016-06-01
dot icon08/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon23/12/2013
Certificate of change of name
dot icon23/12/2013
Change of name notice
dot icon08/10/2013
Registered office address changed from 76 Brook Street London W1K 5EE United Kingdom on 2013-10-08
dot icon01/10/2013
Registered office address changed from 113a Jermyn Street London SW1Y 6HJ England on 2013-10-01
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon22/06/2012
Director's details changed for Vartkess Knadjian on 2012-03-01
dot icon22/06/2012
Director's details changed for Vartkess Knadijan on 2012-03-01
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/02/2012
Termination of appointment of Graham Robertson as a secretary
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 113a Jermyn Street 1St Floor London SW1A 6HJ on 2011-04-21
dot icon02/12/2010
Registered office address changed from 30 St James's Street London SW1A 2HB on 2010-12-02
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/04/2010
Director's details changed for Christopher John Bull on 2010-03-27
dot icon15/04/2010
Director's details changed for Vartkess Knadijan on 2010-03-27
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from third floor 86 hatton garden london EC1N 8QQ
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 27/03/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Return made up to 27/03/07; full list of members
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon21/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Certificate of change of name
dot icon27/04/2006
Return made up to 27/03/06; full list of members
dot icon02/03/2006
Certificate of change of name
dot icon13/02/2006
Certificate of change of name
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 27/03/05; full list of members
dot icon16/02/2005
Full accounts made up to 2004-04-07
dot icon06/09/2004
Accounting reference date shortened from 07/04/05 to 31/12/04
dot icon12/07/2004
Delivery ext'd 3 mth 07/04/04
dot icon11/05/2004
Full accounts made up to 2003-04-07
dot icon20/04/2004
Director resigned
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon04/03/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon11/06/2003
Delivery ext'd 3 mth 07/04/03
dot icon30/04/2003
Full accounts made up to 2002-04-07
dot icon16/04/2003
Return made up to 27/03/03; full list of members
dot icon06/12/2002
New director appointed
dot icon01/11/2002
Ad 23/10/02--------- £ si 1250000@1=1250000 £ ic 22100/1272100
dot icon01/11/2002
Nc inc already adjusted 22/10/02
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon05/06/2002
Delivery ext'd 3 mth 07/04/02
dot icon05/05/2002
Full accounts made up to 2001-04-07
dot icon02/04/2002
Return made up to 27/03/02; full list of members
dot icon31/05/2001
Delivery ext'd 3 mth 07/04/01
dot icon03/05/2001
Full accounts made up to 2000-04-07
dot icon20/04/2001
Return made up to 27/03/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon16/05/2000
Delivery ext'd 3 mth 07/04/00
dot icon08/05/2000
Full accounts made up to 1999-04-07
dot icon02/05/2000
Return made up to 27/03/00; full list of members
dot icon13/05/1999
Delivery ext'd 3 mth 07/04/99
dot icon11/05/1999
Full accounts made up to 1998-04-07
dot icon20/04/1999
Return made up to 27/03/99; full list of members
dot icon09/06/1998
Full accounts made up to 1997-04-07
dot icon08/06/1998
Delivery ext'd 3 mth 07/04/98
dot icon28/04/1998
Return made up to 27/03/98; no change of members
dot icon27/05/1997
Delivery ext'd 3 mth 07/04/97
dot icon15/05/1997
Return made up to 27/03/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-04-07
dot icon22/06/1996
Delivery ext'd 3 mth 07/04/96
dot icon12/05/1996
Full accounts made up to 1995-04-07
dot icon30/04/1996
Return made up to 27/03/96; full list of members
dot icon08/08/1995
Delivery ext'd 3 mth 07/04/95
dot icon10/05/1995
Full accounts made up to 1994-04-07
dot icon07/04/1995
Return made up to 27/03/95; no change of members
dot icon05/01/1995
Delivery ext'd 3 mth 07/04/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1993-04-07
dot icon22/03/1994
Return made up to 27/03/94; no change of members
dot icon27/07/1993
Full accounts made up to 1992-04-07
dot icon13/05/1993
Delivery ext'd 3 mth 07/04/93
dot icon02/04/1993
Return made up to 27/03/93; full list of members
dot icon21/10/1992
Delivery ext'd 3 mth 07/04/92
dot icon12/10/1992
Particulars of mortgage/charge
dot icon02/07/1992
Full accounts made up to 1991-04-07
dot icon22/05/1992
Return made up to 27/03/92; no change of members
dot icon05/01/1992
Delivery of annual acc. Ext. By 3 mths to 07/04/91
dot icon24/07/1991
Full accounts made up to 1990-04-07
dot icon01/07/1991
Return made up to 27/03/91; no change of members
dot icon22/01/1991
Delivery of annual acc. Ext. By 3 mths to 07/04/90
dot icon22/06/1990
Return made up to 27/03/90; full list of members
dot icon20/03/1990
Accounts for a medium company made up to 1989-04-07
dot icon25/01/1990
Accounts for a medium company made up to 1988-04-07
dot icon24/10/1989
Return made up to 20/09/89; full list of members
dot icon20/04/1989
Return made up to 14/01/89; full list of members
dot icon19/02/1989
Full accounts made up to 1987-04-07
dot icon08/04/1988
Return made up to 14/01/88; full list of members
dot icon04/03/1988
Full accounts made up to 1986-04-07
dot icon15/01/1988
First gazette
dot icon10/03/1987
Full accounts made up to 1985-04-07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Return made up to 14/01/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
162.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawthorn, Graham
Director
01/05/2002 - 20/12/2006
1
Bull, Christopher John
Director
12/02/2004 - 22/02/2019
-
Galvao, Davi
Director
12/12/2022 - Present
1
Knadjian, Vartkess
Director
22/11/2006 - 12/12/2022
1

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 ACRE 1159 LIMITED

ACRE 1159 LIMITED is an(a) Dissolved company incorporated on 04/04/1952 with the registered office located at 28 Plumpton House Plumpton Road, Hoddesdon, Hertfordshire EN11 0LB. 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 ACRE 1159 LIMITED?

toggle

ACRE 1159 LIMITED is currently Dissolved. It was registered on 04/04/1952 and dissolved on 03/09/2024.

Where is ACRE 1159 LIMITED located?

toggle

ACRE 1159 LIMITED is registered at 28 Plumpton House Plumpton Road, Hoddesdon, Hertfordshire EN11 0LB.

What does ACRE 1159 LIMITED do?

toggle

ACRE 1159 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACRE 1159 LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via compulsory strike-off.