Company NameAcre House Limited
Company StatusDissolved
Company Number03411648
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAntonio Di Marzio
NationalityBritish
StatusClosed
Appointed07 May 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressVia Nocera Umbra N. 166
Roma
00181
Director NameRoberto Greco
Date of BirthMay 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2003(5 years, 11 months after company formation)
Appointment Duration9 months (closed 16 March 2004)
RoleBusinessman
Correspondence AddressVia Appia
Antica 20
Rome
Foreign
Director NameFabrizio Bruno
Date of BirthMay 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia Delgi Avignonesi No.32
Rome
00187
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Blunauta
69-76 Long Acre
London
WC2E 9JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£269,499
Cash£28,012
Current Liabilities£577,332

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (9 pages)
20 March 2002Full accounts made up to 31 December 2001 (9 pages)
14 August 2001Return made up to 24/07/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 December 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Full accounts made up to 31 December 1998 (10 pages)
4 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 September 2000Return made up to 24/07/00; full list of members (6 pages)
2 September 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 May 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 12 gough square london EC4A 3DE (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Return made up to 24/07/98; full list of members (5 pages)
22 September 1997£ nc 100/1000100 24/07/97 (2 pages)
22 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director resigned (1 page)
24 July 1997Incorporation (16 pages)