ACRE 983 LIMITED

Register to unlock more data on OkredoRegister

ACRE 983 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05410975

Incorporation date

01/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rainbow Designs Limited Unit 200, Fareham Reach, 166 Fareham Road, Gosport, Hampshire PO13 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Margaretha Anna Maria Kerkhof as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of Mark Brooker as a secretary on 2023-04-12
dot icon14/04/2023
Appointment of Mr Amit Dilip Gosrani as a secretary on 2023-04-12
dot icon14/04/2023
Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to C/O Rainbow Designs Limited Unit 200, Fareham Reach 166 Fareham Road Gosport Hampshire PO13 0FW on 2023-04-14
dot icon14/04/2023
Director's details changed for Anthony James Stewart Temple on 2023-04-13
dot icon14/04/2023
Change of details for Rainbow Designs Holdings Ltd as a person with significant control on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Statement of capital on 2021-04-01
dot icon13/05/2021
Notification of Rainbow Designs Holdings Ltd as a person with significant control on 2021-04-01
dot icon13/05/2021
Cessation of Mercis Bv as a person with significant control on 2021-04-01
dot icon13/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon12/12/2013
Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St Albans Herts AL4 0LA England on 2013-12-12
dot icon12/12/2013
Registered office address changed from C/O Msb Accounting Ltd Suite 1 Unit 1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England on 2013-12-12
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Mr Mark Brooker on 2012-04-01
dot icon27/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/04/2012
Registered office address changed from 12 Firwood Avenue St. Albans Herts AL4 0TF on 2012-04-27
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/06/2010
Director's details changed for Anthony James Stewart Temple on 2009-10-01
dot icon01/06/2010
Director's details changed for Margaretha Anna Maria Kerkhof on 2009-10-01
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 01/04/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / mark brooker / 01/06/2007
dot icon31/03/2009
Return made up to 01/04/08; no change of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from grove house 27 hammersmith grove london W6 0NE
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/06/2008
Registered office changed on 25/06/2008 from queens wharf queen caroline street london W6 9RJ
dot icon29/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 01/04/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 01/04/06; full list of members
dot icon21/02/2006
Ad 31/10/05--------- £ si [email protected]=66 £ si 330000@1=330000 £ ic 100/330166
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon18/01/2006
Registered office changed on 18/01/06 from: acre house 11/15 william road london NW1 3ER
dot icon02/12/2005
New director appointed
dot icon30/11/2005
Ad 31/10/05--------- £ si 90@1=90 £ ic 10/100
dot icon30/11/2005
Ad 31/10/05--------- £ si 9@1=9 £ ic 1/10
dot icon11/11/2005
Recon 31/10/05
dot icon11/11/2005
Nc inc already adjusted 31/10/05
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon04/07/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon01/04/2005
Incorporation
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
31/12/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
672.96K
-
0.00
-
-
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
Temple, Anthony James Stewart
Director
04/07/2005 - Present
7
Margaretha Anna Maria Kerkhof
Director
31/10/2005 - 31/03/2023
-
Brooker, Mark
Secretary
27/01/2006 - 12/04/2023
-
Gosrani, Amit Dilip
Secretary
12/04/2023 - Present
-

Persons with Significant Control

1
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 983 LIMITED

ACRE 983 LIMITED is an(a) Dissolved company incorporated on 01/04/2005 with the registered office located at C/O Rainbow Designs Limited Unit 200, Fareham Reach, 166 Fareham Road, Gosport, Hampshire PO13 0FW. There are currently 2 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 ACRE 983 LIMITED?

toggle

ACRE 983 LIMITED is currently Dissolved. It was registered on 01/04/2005 and dissolved on 21/01/2025.

Where is ACRE 983 LIMITED located?

toggle

ACRE 983 LIMITED is registered at C/O Rainbow Designs Limited Unit 200, Fareham Reach, 166 Fareham Road, Gosport, Hampshire PO13 0FW.

What does ACRE 983 LIMITED do?

toggle

ACRE 983 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACRE 983 LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.