Company NameAcreage Developments Limited
Company StatusDissolved
Company Number03628069
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dwinder Singh Tamna
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans Court
Swan Lane
Dartford
Kent
DA1 3QL
Secretary NameFort Jeudi Secretaries Ltd (Corporation)
StatusClosed
Appointed01 January 2003(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 10 June 2011)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameLawrence Samuel
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySt Lucian
StatusResigned
Appointed29 September 1998(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 2002)
RoleHotel Manager / Director
Correspondence AddressWindjammer Landing Resort
Castries
Box 1504
Foreign
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,102
Cash£7,037
Current Liabilities£102,624

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
9 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
9 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
2 December 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
19 December 2005Registered office changed on 19/12/05 from: bowmans court swan lane dartford kent DA1 3QL (1 page)
19 December 2005Registered office changed on 19/12/05 from: bowmans court swan lane dartford kent DA1 3QL (1 page)
29 November 2005Statement of affairs (10 pages)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2005Appointment of a voluntary liquidator (1 page)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2005Statement of affairs (10 pages)
29 November 2005Appointment of a voluntary liquidator (1 page)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
20 September 2005Return made up to 08/09/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Withdrawal of application for striking off (1 page)
22 March 2005Withdrawal of application for striking off (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
18 January 2005Application for striking-off (1 page)
17 November 2004Return made up to 08/09/04; full list of members (6 pages)
17 November 2004Return made up to 08/09/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 October 2003Return made up to 08/09/03; full list of members (6 pages)
24 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Return made up to 08/09/02; full list of members; amend (6 pages)
10 March 2003Return made up to 08/09/02; full list of members; amend (6 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 February 2003Ad 01/06/02--------- £ si 362719@1 (2 pages)
28 February 2003Nc inc already adjusted 31/05/02 (1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Nc inc already adjusted 31/05/02 (1 page)
28 February 2003Ad 01/06/02--------- £ si 362719@1 (2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
16 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002Return made up to 08/09/02; full list of members (6 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Registered office changed on 31/08/01 from: 368 city road london EC1V 2QA (1 page)
31 August 2001Return made up to 08/09/01; full list of members (6 pages)
31 August 2001Return made up to 08/09/01; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 368 city road london EC1V 2QA (1 page)
23 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 September 2000Director's particulars changed (1 page)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 November 1999Registered office changed on 17/11/99 from: 368 city road london (1 page)
17 November 1999Ad 31/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 368 city road london (1 page)
17 November 1999Secretary's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Secretary's particulars changed (1 page)
17 November 1999Return made up to 08/09/99; full list of members (5 pages)
17 November 1999Ad 31/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1999Return made up to 08/09/99; full list of members (5 pages)
17 November 1999Director's particulars changed (1 page)
17 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
14 September 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
14 September 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
8 September 1998Incorporation (15 pages)
8 September 1998Incorporation (15 pages)