ACRE 349 LIMITED

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.03937057
CategoryPrivate Limited Company
Incorporated01 Mar 2000
Age24 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years13 years, 11 months, 28 days

SUMMARY

ACRE 349 LIMITED is an dissolved private limited company with number 03937057. It was incorporated 24 years, 2 months, 21 days ago, on 01 March 2000 and it was dissolved 13 years, 11 months, 28 days ago, on 25 May 2010. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Bona vacantia company

Date: 02 Nov 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iain Robert Mckerchar

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Manmohan Singh Chadha

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Emmett Buckland

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/06/00

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREFIELD PROPERTIES MANAGEMENT COMPANY LIMITED

143 ROYAL AVENUE,BELFAST,BT1 1FH

Number:NI058592
Status:ACTIVE
Category:Private Limited Company

DON ELECTRICAL SERVICES LIMITED

CLOVERHILL CROFT,BRIDGE OF DON,AB23 8BD

Number:SC203191
Status:ACTIVE
Category:Private Limited Company

GPGL LIMITED

32 GROSVENOR GARDENS,,SW1W 0DH

Number:04503599
Status:ACTIVE
Category:Private Limited Company

KENTBRIM LIMITED

BROWNLANDS NURSING HOME,DAVENTRY,NN11 4BZ

Number:02105817
Status:ACTIVE
Category:Private Limited Company

MAGDALEN MEWS MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04078172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STYLISH PROPERTIES LETTING LIMITED

1-4 SAGAR STREET,MANCHESTER,M8 8EU

Number:11435228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source