UKBizDB.co.uk

ACQUISITION 395445695A LIMITED

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

This company is commonly known as Acquisition 395445695a Limited. The company was founded 14 years ago and was given the registration number 07269985. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ACQUISITION 395445695A LIMITED
Company Number:07269985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 2010
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2P 2YU

Director26 June 2017Active
14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF

Director29 April 2013Active
Cbxii, West Wing, 382 - 390 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2RG

Director01 June 2010Active
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2UB

Director01 June 2010Active

People with Significant Control

Mrs Nataliia Fox
Notified on:26 June 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Address:30, Finsbury Square, London, EC2P 2YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Robert Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Benjamin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-21Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-12-21Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-08-01Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-04Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-25Insolvency

Liquidation compulsory winding up progress report.

Download
2020-08-04Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-16Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-07Insolvency

Liquidation disclaimer notice.

Download
2018-08-30Address

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

Download
2018-08-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-04-05Insolvency

Liquidation compulsory winding up order.

Download
2017-11-16Resolution

Resolution.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Address

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

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.