UKBizDB.co.uk

ACQUISITION 395447313A LIMITED

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

This company is commonly known as Acquisition 395447313a Limited. The company was founded 11 years ago and was given the registration number 08203950. The firm's registered office is in LONDON. You can find them at 14 Carleton Hosue, Boulevard Drive, London, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ACQUISITION 395447313A LIMITED
Company Number:08203950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 September 2012
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

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

Director17 March 2017Active
125, Lavender Hill, London, England, SW11 5QJ

Secretary06 September 2012Active
14 Carleton Hosue, Boulevard Drive, London, England, NW9 5QF

Director15 September 2016Active
125, Lavender Hill, London, England, SW11 5QJ

Director06 September 2012Active
Unit 2 Kangley Business Centre, Kangley Bridge Road, London, United Kingdom, SE26 5AQ

Director06 September 2012Active
Unit 2 Kangley Business Centre, Kangley Bridge Road, London, United Kingdom, SE26 5AQ

Director01 November 2013Active
125, Lavender Hill, London, England, SW11 5QJ

Director06 September 2012Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:17 March 2017
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:14 Carleton Hosue, Boulevard Drive, London, England, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nataliia Fox
Notified on:15 September 2016
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Country of residence:England
Address:14 Carleton Hosue, Boulevard Drive, London, England, NW9 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Matthew Anthony Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:14 Carleton Hosue, Boulevard Drive, London, England, NW9 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:14 Carleton Hosue, Boulevard Drive, London, England, NW9 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Insolvency

Liquidation compulsory defer dissolution.

Download
2019-11-18Insolvency

Liquidation compulsory completion.

Download
2018-09-02Insolvency

Liquidation compulsory winding up order.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Resolution

Resolution.

Download
2017-03-16Address

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

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-03Gazette

Gazette filings brought up to date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download
2016-06-21Accounts

Change account reference date company previous shortened.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Address

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

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Address

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

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.