Company NameNineacre Ltd.
Company StatusDissolved
Company Number03591245
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameTwinglobe Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertforshire
EN4 0JU
Secretary NameDipak Thakerar
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwinglobe.com
Email address[email protected]
Telephone020 83701773
Telephone regionLondon

Location

Registered Address7 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

3 at £1Twinglobe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£73
Current Liabilities£750

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

14 September 1998Delivered on: 22 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 30 loftus road shepherds bush london borough of hammersmith & fulham t/n NGL211238.
Outstanding

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Accounts for a small company made up to 30 June 2017 (13 pages)
22 March 2018Application to strike the company off the register (3 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 March 2016Accounts for a medium company made up to 30 June 2015 (11 pages)
24 March 2016Accounts for a medium company made up to 30 June 2015 (11 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(5 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(5 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Secretary's details changed for Dipak Thakerar on 2 September 2013 (1 page)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
(5 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 228-230 uxbridge road london W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 228-230 uxbridge road london W12 7JD (1 page)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 March 2007Memorandum and Articles of Association (11 pages)
26 March 2007Memorandum and Articles of Association (11 pages)
19 March 2007Company name changed twinglobe holdings LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed twinglobe holdings LIMITED\certificate issued on 19/03/07 (2 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
12 July 2005Return made up to 01/07/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
5 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
2 July 2002Return made up to 01/07/02; full list of members (7 pages)
2 July 2002Return made up to 01/07/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
22 June 2001Return made up to 01/07/01; full list of members (6 pages)
22 June 2001Return made up to 01/07/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (11 pages)
27 March 2000Full accounts made up to 31 May 1999 (11 pages)
9 August 1999Return made up to 01/07/99; full list of members (6 pages)
9 August 1999Return made up to 01/07/99; full list of members (6 pages)
20 April 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
20 April 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (17 pages)
1 July 1998Incorporation (17 pages)