Company NameAcquisition Investment Consulting Limited
Company StatusDissolved
Company Number04489286
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJade Robertson Park
NationalityBritish
StatusClosed
Appointed26 July 2005(3 years after company formation)
Appointment Duration3 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressBrindle Place
Old Amersham Road
Gerrards Cross
Buckinghamshire
SL9 7BE
Director NameStanbridge Investments Limited (Corporation)
StatusClosed
Appointed29 November 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2009)
Correspondence Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameWendy Dowling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Folksworth Road
Norman Cross
Cambridgeshire
PE7 3SP
Director NameTom Benedict Hunter
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleProperty Broker
Correspondence Address56 Lauser Road
Staines
Middlesex
TW19 7PT
Director NameJade Robertson Park
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleProperty Broker
Correspondence AddressBrindle Place
Old Amersham Road
Gerrards Cross
Buckinghamshire
SL9 7BE
Secretary NameKeith William Bunkell
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 04 March 2005)
RoleCompany Director
Correspondence Address1a Furze Hill
Purley
Surrey
CR8 3LB
Secretary NameRadley Charles Biddulph
NationalityBritish
StatusResigned
Appointed04 March 2005(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2005)
RoleCompany Director
Correspondence Address14 Tidlock House
Erebus Drive
London
SE28 0GD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed03 February 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2004)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£397,057
Net Worth-£371,439
Cash£129,025
Current Liabilities£625,125

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Completion of winding up (1 page)
22 February 2007Order of court to wind up (3 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
22 July 2003Return made up to 18/07/03; full list of members (7 pages)
7 June 2003Ad 31/03/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Nc inc already adjusted 31/03/03 (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Director resigned (1 page)
14 April 2003Location of register of members (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 March 2003Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: london house 243-253 lower mortlake road richmond upon thames surrey TW9 2LL (1 page)
22 August 2002New director appointed (1 page)
27 July 2002Registered office changed on 27/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)