London
EC2A 3NT
Director Name | Kye John Wheatley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 May 2017) |
Role | Estate Agent |
Correspondence Address | 6-8 Great Eastern Street London EC2A 3NT |
Director Name | Mr Lakhvinder Singh Verdi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 May 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Great Eastern Street London EC2A 3NT |
Secretary Name | Kye John Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 May 2017) |
Role | Estate Agent |
Correspondence Address | 6-8 Great Eastern Street London EC2A 3NT |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £635,763 |
Cash | £30,762 |
Current Liabilities | £8,836 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
22 February 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
22 February 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
19 February 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016 (2 pages) |
18 February 2016 | Satisfaction of charge 3 in full (4 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
18 February 2016 | Satisfaction of charge 3 in full (4 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 October 2015 | Director's details changed for Lakhvinder Rupert Verdi on 1 July 2015 (2 pages) |
28 October 2015 | Director's details changed for Lakhvinder Rupert Verdi on 1 July 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Secretary's details changed for Kye John Wheatley on 14 October 2014 (1 page) |
17 March 2015 | Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014 (2 pages) |
17 March 2015 | Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014 (2 pages) |
17 March 2015 | Director's details changed for Kye John Wheatley on 14 October 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Kye John Wheatley on 14 October 2014 (1 page) |
17 March 2015 | Director's details changed for Antony George on 14 October 2014 (2 pages) |
17 March 2015 | Director's details changed for Kye John Wheatley on 14 October 2014 (2 pages) |
17 March 2015 | Director's details changed for Antony George on 14 October 2014 (2 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 November 2013 | Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Kye John Wheatley on 8 August 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Lakhvinder Rupert Verdi on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Lakhvinder Rupert Verdi on 16 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Lakhvinder Rupert Verdi on 16 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Antony George on 16 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Antony George on 16 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kye John Wheatley on 16 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kye John Wheatley on 16 October 2009 (1 page) |
4 November 2009 | Director's details changed for Kye John Wheatley on 16 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kye John Wheatley on 16 October 2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
14 January 2006 | Particulars of mortgage/charge (4 pages) |
14 January 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
7 May 2004 | Memorandum and Articles of Association (11 pages) |
7 May 2004 | Memorandum and Articles of Association (11 pages) |
28 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 April 2004 | New secretary appointed;new director appointed (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 06/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (3 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Ad 06/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Company name changed acre 846 LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed acre 846 LIMITED\certificate issued on 19/04/04 (2 pages) |
30 January 2004 | Incorporation (16 pages) |
30 January 2004 | Incorporation (16 pages) |