Company NameAcre 122 Limited
Company StatusDissolved
Company Number03323013
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusClosed
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 05 April 2005)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2005)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 05 April 2005)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMr Anthony Victor Browne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langton Street
London
Sw10
Director NameKatherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Hecham Close
Walthamstow
London
E17 5QT
Director NameMr John Alfred Maxwell English
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Secretary NameMr John Alfred Maxwell English
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Secretary NameAnthony Patrick Stone
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressManaton 3 Weston Avenue
Thames Ditton
Surrey
KT7 0NB
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,161
Cash£311
Current Liabilities£19,987

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
12 May 2004Application for striking-off (1 page)
4 March 2004Return made up to 24/02/04; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
28 February 2003Return made up to 24/02/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
1 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 March 1999New director appointed (3 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Location of register of members (1 page)
1 March 1999Location of register of directors' interests (1 page)
1 March 1999Return made up to 24/02/99; full list of members (7 pages)
29 January 1999Director resigned (1 page)
20 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Full accounts made up to 30 April 1998 (12 pages)
13 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New director appointed (3 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: acre house 11-15 william road london NW1 3ER (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
4 December 1998Director resigned (1 page)
3 July 1998New secretary appointed (1 page)
21 June 1998Secretary resigned (1 page)
21 January 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New secretary appointed;new director appointed (3 pages)
24 February 1997Incorporation (15 pages)