Company NameAcheeeve Limited
Company StatusDissolved
Company Number05713343
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBetina Ruth Crossman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleAdministrator Hr
Country of ResidenceUnited Kingdom
Correspondence Address7 The Greens Close
Loughton
Essex
IG10 1QE
Director NameMr Keith Roland Crossman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address7 The Greens Close
Loughton
Essex
IG10 1QE
Secretary NameGeorge Grossman
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 38 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£672
Cash£2,577
Current Liabilities£3,104

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (3 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Director's details changed for Betina Ruth Crossman on 17 February 2010 (2 pages)
30 April 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(5 pages)
30 April 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(5 pages)
30 April 2010Director's details changed for Keith Roland Crossman on 17 February 2010 (2 pages)
30 April 2010Director's details changed for Betina Ruth Crossman on 17 February 2010 (2 pages)
30 April 2010Director's details changed for Keith Roland Crossman on 17 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 November 2008Amended accounts made up to 28 February 2008 (5 pages)
6 November 2008Amended accounts made up to 28 February 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
8 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Ad 17/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2006Incorporation (19 pages)
17 February 2006Incorporation (19 pages)