Company NameAcre 314 Limited
DirectorDavid James Sage
Company StatusDissolved
Company Number00945564
CategoryPrivate Limited Company
Incorporation Date8 January 1969(55 years, 4 months ago)
Previous NameDavid Sage Interiors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid James Sage
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(23 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield Lane
Highgate
London
N6 6JD
Secretary NamePeter Jonathan Sage
NationalityBritish
StatusCurrent
Appointed17 June 1998(29 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressFlat 12 Barnard Lodge
Carlton Gate Admiral Walk
London
W9 3TD
Secretary NameSidney Michael Sage
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address43 Edgworth Crescent
London
Nw4
Secretary NameWendy Victoria Sage
NationalityBritish
StatusResigned
Appointed18 July 1994(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address15 Bancroft Avenue
London
N2 0AR

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£502,934
Gross Profit£168,972
Net Worth£52,495
Cash£21,808
Current Liabilities£85,411

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Director's particulars changed (1 page)
29 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Secretary's particulars changed (1 page)
21 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2000Appointment of a voluntary liquidator (1 page)
21 January 2000Declaration of solvency (3 pages)
1 December 1999Memorandum and Articles of Association (10 pages)
19 November 1999Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
19 November 1999Company name changed david sage interiors LIMITED\certificate issued on 22/11/99 (2 pages)
1 September 1999Return made up to 13/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 June 1998 (14 pages)
28 July 1998Return made up to 13/07/98; full list of members (6 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
31 March 1998Full accounts made up to 30 June 1997 (13 pages)
23 September 1997Director's particulars changed (1 page)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
11 September 1995Return made up to 13/07/95; full list of members (10 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)