ACRE 1172 LIMITED
Overview
Company Name | ACRE 1172 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09110714 |
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 ACRE 1172 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACRE 1172 LIMITED located?
Registered Office Address | 10 Crown Place EC2A 4FT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACRE 1172 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ACRE 1172 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Jessica Abigail May Smith on May 09, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mr Iain Paul Wallace as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stitcher as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Edward Becton Davis as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Anthony Taylor as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Subramaniam as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rafael Aryeh Saville as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wayne Breger as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Jessica Abigail May Smith as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew William Cumming as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stitcher as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Ian Curry as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 10 Crown Place London EC2A 4FT on Oct 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Susan Deborah Bernstein as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Adele Davis as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Burns as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracy Irena Rich as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ACRE 1172 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Jessica Abigail Abigail May | Secretary | Kings Orchard 1 Queen Street BS2 0HQ Bristol Close Brothers Asset Management England | 216066400002 | |||||||
CUMMING, Andrew William | Director | Crown Place EC2A 4FT London 10 England | Scotland | British | Director | 60118800004 | ||||
CURRY, Richard Ian | Director | Crown Place EC2A 4FT London 10 England | United Kingdom | British | Director | 105013710002 | ||||
DAVIS, Edward Becton | Director | Crown Place EC2A 4FT London 10 England | England | American | Director | 167180370002 | ||||
WALLACE, Iain Paul | Director | Crown Place EC2A 4FT London 10 England | England | British | Company Director | 185188060002 | ||||
BEBER, Karinna Gabrielle | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314030001 | ||||
BERNSTEIN, Susan Deborah | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | Solicitor | 96454170001 | ||||
BINDON, Amanda Jane Halton | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Marketing Consultant | 191313980001 | ||||
BREGER, David Wayne | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Chartered Accountant | 36554600001 | ||||
BREGER, Geralyn | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314010001 | ||||
BURNS, Linda | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314000001 | ||||
CHALLIS, Margaret Ann | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Retired | 191314100001 | ||||
DAVIS, Gillian Adele | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314050001 | ||||
LESTER, Andrea | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314070001 | ||||
NATHAN, Laura Melanie | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Pr Consultant | 102743200002 | ||||
RICH, Tracy Irena | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Secretary | 106200270001 | ||||
SAMANI, Smita, Dr. | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Retired | 191314060001 | ||||
SAVILLE, Rafael Aryeh | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Chartered Accountant | 118738590001 | ||||
SELWYN, Paola | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | Italian | Company Director | 191314020001 | ||||
STITCHER, David | Director | Crown Place EC2A 4FT London 10 England | United Kingdom | British | Director | 209025710001 | ||||
SUBRAMANIAM, Andrew | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Chartered Accountant | 75068820004 | ||||
TAYLOR, Lynne Estelle | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191314040001 | ||||
TAYLOR, Martin Anthony | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Chartered Accountant | 49937780001 | ||||
THAKER, Rekha | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Company Director | 191313990001 |
Who are the persons with significant control of ACRE 1172 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Close Asset Management Holdings Limited | Oct 01, 2016 | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | 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