ACRE (CLIENT NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

ACRE (CLIENT NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07860124

Incorporation date

24/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2011)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon23/07/2024
Application to strike the company off the register
dot icon09/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/10/2022
Director's details changed for Mr Russell Nathan on 2022-10-06
dot icon27/10/2022
Director's details changed for Andrew Gavin Rich on 2022-10-27
dot icon27/10/2022
Director's details changed for Rafael Aryeh Saville on 2022-10-06
dot icon27/10/2022
Director's details changed for Gary Andrew Miller on 2022-10-06
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon01/03/2022
Director's details changed for Rafael Aryeh Saville on 2022-03-01
dot icon24/11/2021
Change of details for Hw Fisher Nominees Limited as a person with significant control on 2020-01-29
dot icon23/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/03/2021
Termination of appointment of David Stewart Selwyn as a director on 2021-02-28
dot icon14/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/09/2020
Change of details for H. W. Fisher Nominees Limited as a person with significant control on 2020-01-29
dot icon11/03/2020
Termination of appointment of Julian Simon Challis as a director on 2020-03-10
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon28/10/2019
Current accounting period extended from 2019-11-30 to 2020-04-30
dot icon15/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon25/10/2018
Appointment of Gary Andrew Miller as a director on 2018-09-11
dot icon24/10/2018
Appointment of Rafael Aryeh Saville as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Anthony Ronald William Parfitt as a director on 2018-09-11
dot icon24/10/2018
Appointment of Mr Russell Nathan as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Alan Keith Lester as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of David Wayne Breger as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Michael Barry Davis as a director on 2018-09-11
dot icon24/10/2018
Termination of appointment of Paul Aaron Cohen Beber as a director on 2018-09-11
dot icon02/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/11/2016
Director's details changed for Paul Aaron Cohen Beber on 2016-11-20
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/02/2013
Termination of appointment of Jeremy Trent as a director
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Russell
Director
11/09/2018 - Present
37
Beber, Paul Aaron Cohen
Director
24/11/2011 - 11/09/2018
26
Selwyn, David Stewart
Director
24/11/2011 - 28/02/2021
13
Trent, Jeremy Steven
Director
24/11/2011 - 30/01/2013
11
Miller, Gary Andrew
Director
11/09/2018 - Present
29

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 (CLIENT NOMINEES) LIMITED

ACRE (CLIENT NOMINEES) LIMITED is an(a) Dissolved company incorporated on 24/11/2011 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 4 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 (CLIENT NOMINEES) LIMITED?

toggle

ACRE (CLIENT NOMINEES) LIMITED is currently Dissolved. It was registered on 24/11/2011 and dissolved on 15/10/2024.

Where is ACRE (CLIENT NOMINEES) LIMITED located?

toggle

ACRE (CLIENT NOMINEES) LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does ACRE (CLIENT NOMINEES) LIMITED do?

toggle

ACRE (CLIENT NOMINEES) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACRE (CLIENT NOMINEES) LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.