UKBizDB.co.uk

ACQUISITION 395196221 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:14 Carleton House, Boulevard Drive, London, England, NW9 5QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Carleton House, Boulevard Drive, London, England, NW9 5QF

Director23 January 2017Active
79, Victoria Road, Ruislip Manor,, United Kingdom, HA4 9BH

Director07 April 2011Active
78, York Street, Rigil House, London, England, W1H 1DP

Director01 December 2013Active
14 Carleton House, Boulevard Drive, London, England, NW9 5QF

Director31 August 2016Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director07 April 2011Active
79, Victoria Road, Ruislip Manor,, United Kingdom, HA4 9BH

Director01 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-02-28Address

Change registered office address company with date old address new address.

Download
2017-02-10Insolvency

Liquidation compulsory winding up order.

Download
2017-01-23Resolution

Resolution.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Address

Change registered office address company with date old address new address.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Address

Change registered office address company with date old address new address.

Download
2015-04-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Accounts

Accounts amended with accounts type total exemption small.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-06-03Accounts

Change account reference date company previous shortened.

Download
2014-04-24Accounts

Accounts amended with made up date.

Download
2014-01-28Accounts

Accounts with accounts type dormant.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.