Company NameAcreford Investments Limited
Company StatusDissolved
Company Number03973615
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Directors

Director NameChristine Bachli
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed20 April 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address10 Rue Albert Gos
PO Box 7
1211 Geneva 25
Switzerland
Director NameMartin Willaume Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleChartered Accountants
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Secretary NameChristine Bachli
NationalitySwiss
StatusClosed
Appointed20 April 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address10 Rue Albert Gos
PO Box 7
1211 Geneva 25
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
Eagle House,110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Location of register of members (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)