Company NameAcrefleet Limited
Company StatusDissolved
Company Number01800127
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameAllen Cohen
NationalityBritish
StatusClosed
Appointed22 February 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address7 Chandos Street
London
W1M 9DE

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£59,713
Cash£66,497
Current Liabilities£7,410

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
25 March 2002Return made up to 22/02/02; full list of members (7 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
9 April 2001Return made up to 22/02/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 22/02/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 22/02/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 22/02/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 22/02/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 April 1996Return made up to 22/02/96; full list of members (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 22/02/95; no change of members (8 pages)