ACCRETE LIMITED
Overview
| Company Name | ACCRETE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02691724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCRETE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACCRETE LIMITED located?
| Registered Office Address | 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCRETE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYMRIC REPAIRS AND COATINGS LIMITED | Feb 27, 1992 | Feb 27, 1992 |
What are the latest accounts for ACCRETE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACCRETE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for ACCRETE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Kennith John Oakley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Lindsay Heath as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andries Adriaan Louw as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Makers Uk Limited as a person with significant control on Sep 09, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on Sep 09, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Silvana Glibota Vigo as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Kerry Anne Abigail Porritt as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Mark Hooper as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Termination of appointment of James William George Hind as a director on Aug 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mark Hooper as a director on Jan 17, 2019 | 2 pages | AP01 | ||
Who are the officers of ACCRETE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLIBOTA VIGO, Silvana | Secretary | W2 6BD London 2 Kingdom Street England | 278406900001 | |||||||
| HEATH, Caroline Lindsay | Director | W2 6BD London 2 Kingdom Street England | United Kingdom | British | 297566080001 | |||||
| LOUW, Andries Adriaan | Director | W2 6BD London 2 Kingdom Street England | United Kingdom | British | 297566520001 | |||||
| PORRITT, Kerry Anne Abigail | Director | W2 6BD London 2 Kingdom Street England | England | British | 166987180001 | |||||
| HOLMAN, Jacqueline Frances | Secretary | Capital House 25 Chapel Street NW1 5DH London 12th Floor United Kingdom | British | 44866630004 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | 1 Sheldon Square W2 6TT London 5th Floor England | 182945850001 | |||||||
| SMITH, Martin Raymond | Secretary | 3 Hazel Road Purley On Thames RG8 8BB Reading Berkshire | British | 16240110001 | ||||||
| WHITEHOUSE, Kevan | Secretary | Ridgeacre 23 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | British | 50711120002 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ATKINSON, Justin Richard | Director | Capital House 25 Chapel Street NW1 5DH London 12th Floor United Kingdom | England | British | 66680000002 | |||||
| BALLANTINE, Simon Andrew | Director | The Pound Eastbury RG16 7JL Newbury Berkshire | British | 37912060002 | ||||||
| BROWN, Thomas Duncan | Director | 47 Bolton Road East Port Sunlight L62 4RU Wirral Merseyside | British | 25295970001 | ||||||
| GALLACHER, Steven | Director | 38 Grangeneuk Gardens Cumbernauld G68 9BP Glasgow | British | 54308760001 | ||||||
| HAMMOND, Andrew Duncan | Director | Flat 3 Wymondley House Little Wymondley SG4 7JB Hitchin Hertfordshire | United Kingdom | British | 58262860002 | |||||
| HIND, James William George | Director | 1 Sheldon Square W2 6TT London 5th Floor England | United States | British | 135701460002 | |||||
| HOOPER, Mark | Director | 1 Sheldon Square W2 6TT London 5th Floor England | United Kingdom | British | 254428860001 | |||||
| MCKENZIE, Duncan | Director | 58 Purton Road Moredon SN2 2LZ Swindon Wiltshire | British | 8942350003 | ||||||
| OAKLEY, Kennith John | Director | W2 6BD London 2 Kingdom Street England | England | British | 90057850002 | |||||
| REID, William Marston | Director | 1 Sheldon Square W2 6TT London 5th Floor England | England | British | 236804500001 | |||||
| SMITH, Martin Raymond | Director | 3 Hazel Road Purley On Thames RG8 8BB Reading Berkshire | British | 16240110001 | ||||||
| THOMAS, Darryl Leslie | Director | 1 Sheldon Square W2 6TT London 5th Floor England | England | British | 153904690002 | |||||
| WHITEHOUSE, Kevan | Director | Ridgeacre 23 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | England | British | 50711120002 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of ACCRETE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Makers Uk Limited | Apr 06, 2016 | Kingdom Street W2 6BD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0