UKBizDB.co.uk

ACQUISITION 395445638 LIMITED

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

This company is commonly known as Acquisition 395445638 Limited. The company was founded 14 years ago and was given the registration number 07108743. The firm's registered office is in BIRMINGHAM. You can find them at Trinty House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ACQUISITION 395445638 LIMITED
Company Number:07108743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Trinty House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinty House, 28-30 Blucher Street, Birmingham, B1 1QH

Director03 December 2018Active
197, Plashet Grove, London, United Kingdom, E61BX

Secretary18 December 2009Active
1st Floor, 2 Woodberry Grove, North Finchley, London, Uk, N12 0DR

Director05 April 2013Active
197, Plashet Grove, East Ham, London, E6 1BX

Director07 July 2010Active
261, A High Road, South Benfleet, South Benfleet, United Kingdom, SS7 5HA

Director18 December 2009Active
1st Floor, Woodberry Grove, London, England, N12 0DR

Director17 May 2017Active
14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF

Director16 April 2017Active
1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director03 September 2014Active
17, Thorpe Road, East Ham, England, E6

Director01 September 2012Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director09 October 2018Active
1st Floor 2, Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director16 April 2017Active
43 Rothsay Road, Forest Gate, London, England, E7 8LY

Director16 February 2016Active

People with Significant Control

Mr Jalal Uddin
Notified on:03 December 2018
Status:Active
Date of birth:October 1960
Nationality:Italian
Address:Trinty House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nataliia Fox
Notified on:17 May 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Country of residence:England
Address:1st Floor, Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jalal Uddin
Notified on:16 April 2017
Status:Active
Date of birth:October 1960
Nationality:Italian
Country of residence:United Kingdom
Address:1st Floor 2, Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Nataliia Fox
Notified on:16 April 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Country of residence:United Kingdom
Address:1st Floor 2, Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jalal Uddin
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Italian
Country of residence:United Kingdom
Address:14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Gazette

Gazette dissolved liquidation.

Download
2023-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-16Address

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

Download
2019-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-29Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Address

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

Download

Copyright © 2024. All rights reserved.