London
E14 8AU
Director Name | Manoj Kumar Pandya |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months (closed 29 June 2022) |
Role | IT Consultant |
Correspondence Address | 103 Myddleton Avenue Green Lanes London N4 2FN |
Secretary Name | Hanan Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 11 months (closed 29 June 2022) |
Role | Company Director |
Correspondence Address | 34 Milligan Street London E14 8AU |
Director Name | Hiten Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 June 2022) |
Role | IT |
Correspondence Address | 21 Arbuthnot Lane Bexley Kent DA5 1EH |
Director Name | Claire Louise Naylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Portelet Road London E1 4ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£812,612 |
Current Liabilities | £96,715 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2022 | Notice of final account prior to dissolution (17 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (44 pages) |
23 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (44 pages) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
1 March 2017 | Appointment of a liquidator (1 page) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
22 November 2012 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 22 November 2012 (2 pages) |
10 March 2010 | Insolvency:sos release of liquidator (1 page) |
10 March 2010 | Insolvency:sos release of liquidator (1 page) |
9 January 2010 | Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page) |
7 January 2010 | Appointment of a liquidator (1 page) |
7 January 2010 | Appointment of a liquidator (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
19 December 2007 | Appointment of a liquidator (1 page) |
19 December 2007 | Appointment of a liquidator (1 page) |
24 May 2007 | Order of court to wind up (1 page) |
24 May 2007 | Order of court to wind up (1 page) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
10 January 2007 | Return made up to 24/11/06; full list of members (3 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
3 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
17 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
17 January 2005 | Return made up to 24/11/04; full list of members (6 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
22 January 2003 | Return made up to 24/11/02; full list of members (6 pages) |
2 April 2002 | £ nc 100/100000 18/02/02 (1 page) |
2 April 2002 | £ nc 100/100000 18/02/02 (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 145 three colt street limehouse london E14 8AY (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 145 three colt street limehouse london E14 8AY (1 page) |
24 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 24/11/00; full list of members (5 pages) |
4 January 2001 | Return made up to 24/11/00; full list of members (5 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
8 August 2000 | Memorandum and Articles of Association (11 pages) |
8 August 2000 | Memorandum and Articles of Association (11 pages) |
28 July 2000 | Company name changed acre 327 LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed acre 327 LIMITED\certificate issued on 31/07/00 (2 pages) |
27 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
24 November 1999 | Incorporation (15 pages) |
24 November 1999 | Incorporation (15 pages) |