ACHIEVE & SUCCEED LIMITED

ACHIEVE & SUCCEED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACHIEVE & SUCCEED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08261707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACHIEVE & SUCCEED LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACHIEVE & SUCCEED LIMITED located?

    Registered Office Address
    Dept 1021 43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACHIEVE & SUCCEED LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENARIUZ LTDJan 07, 2014Jan 07, 2014
    ACHIEVE & SUCCEED LIMITEDOct 22, 2012Oct 22, 2012

    What are the latest accounts for ACHIEVE & SUCCEED LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for ACHIEVE & SUCCEED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1021 43 Owston Road Carcroft Doncaster DN6 8DA on Apr 26, 2017

    1 pagesAD01

    Registered office address changed from Dept 1021a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Mar 29, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1021a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Oct 19, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Registered office address changed from Dept 1021a 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1021E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Mar 26, 2015

    1 pagesAD01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from * Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA* on Mar 05, 2014

    1 pagesAD01

    Termination of appointment of Cfs Secretaries Limited as a director

    1 pagesTM01

    Appointment of Mr Nicholas Davis as a director

    2 pagesAP01

    Termination of appointment of Bryan Thornton as a director

    1 pagesTM01

    Termination of appointment of Cfs Secretaries Limited as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed denariuz LTD\certificate issued on 07/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2014

    Change company name resolution on Jan 03, 2014

    RES15
    change-of-nameJan 07, 2014

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed achieve & succeed LIMITED\certificate issued on 07/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2014

    Change company name resolution on Jan 03, 2014

    RES15
    change-of-nameJan 07, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1
    SH01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 22, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of ACHIEVE & SUCCEED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Nicholas
    Tregonwell Road
    BH2 5NT Bournemouth
    44
    Dorset
    United Kingdom
    Director
    Tregonwell Road
    BH2 5NT Bournemouth
    44
    Dorset
    United Kingdom
    EnglandBritishTeacher185666150001
    THORNTON, Bryan Anthony
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    England
    Director
    Owston Road
    Carcroft
    DN6 8DA Doncaster
    43
    England
    EnglandBritishDirector193061120001
    CFS SECRETARIES LIMITED
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Identification TypeEuropean Economic Area
    Registration Number04542138
    132347730001

    Who are the persons with significant control of ACHIEVE & SUCCEED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Davis
    Tregonwell Road
    BH2 5NT Bournemouth
    44
    England
    Oct 22, 2016
    Tregonwell Road
    BH2 5NT Bournemouth
    44
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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