This company is commonly known as Acquisition 395196221 Limited. The company was founded 13 years ago and was given the registration number 07595069. The firm's registered office is in LONDON. You can find them at 14 Carleton House, Boulevard Drive, London, . This company's SIC code is 93130 - Fitness facilities.
Name | : | ACQUISITION 395196221 LIMITED |
---|---|---|
Company Number | : | 07595069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Carleton House, Boulevard Drive, London, England, NW9 5QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Carleton House, Boulevard Drive, London, England, NW9 5QF | Director | 23 January 2017 | Active |
79, Victoria Road, Ruislip Manor,, United Kingdom, HA4 9BH | Director | 07 April 2011 | Active |
78, York Street, Rigil House, London, England, W1H 1DP | Director | 01 December 2013 | Active |
14 Carleton House, Boulevard Drive, London, England, NW9 5QF | Director | 31 August 2016 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 07 April 2011 | Active |
79, Victoria Road, Ruislip Manor,, United Kingdom, HA4 9BH | Director | 01 July 2012 | Active |
Mr Nicholas Ronald Heasman | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Carleton House, Boulevard Drive, London, England, NW9 5QF |
Nature of control | : |
|
Mrs Nataliia Fox | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 14 Carleton House, Boulevard Drive, London, England, NW9 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-01-23 | Resolution | Resolution. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Address | Change registered office address company with date old address new address. | Download |
2015-04-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
2014-10-14 | Officers | Appoint person director company with name date. | Download |
2014-06-03 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-24 | Accounts | Accounts amended with made up date. | Download |
2014-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.