Company NameAcropolis Marble Cleaning Company Limited
Company StatusDissolved
Company Number03077791
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek David Sheinwald
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(4 years after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2001)
RoleSales/Marketing
Correspondence Address5 Page Court
Mill Hill
London
NW7 2DY
Secretary NameKristine Kristensen
NationalityDanishh
StatusClosed
Appointed05 August 1999(4 years after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2001)
RoleAdmin
Correspondence Address53 Blenheim Road
Northolt
Middlesex
UB5 4TP
Director NameMr Edward Frederick Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCrib House 40 Crib Street
Ware
Hertfordshire
SG12 9EZ
Secretary NameMrs Frances Geraldine Bedford
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCrib House 40 Crib Street
Ware
Hertfordshire
SG12 9EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Whitby Avenue
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
22 September 1999Return made up to 10/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 July 1997Return made up to 10/07/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
10 July 1995Incorporation (20 pages)