Company NameAccrescere Limited
Company StatusDissolved
Company Number04515948
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameLeanform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Regina House
124 Finchley Road
London
NW3 5HT
Secretary NameMr Amit Thakrar
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
Regina House
124 Finchley Road
London
NW3 5HT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address5th Floor
Regina House
124 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

100 at £1Shallan Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(3 pages)
29 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 100
(3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Nuruddeen Somji on 21 August 2010 (2 pages)
24 September 2010Director's details changed for Nuruddeen Somji on 21 August 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Amit Thakrar on 21 August 2010 (1 page)
24 September 2010Secretary's details changed for Mr Amit Thakrar on 21 August 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 21/08/07; full list of members (2 pages)
17 October 2007Return made up to 21/08/07; full list of members (2 pages)
10 October 2006Accounts made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006Return made up to 21/08/06; full list of members (2 pages)
3 October 2006Return made up to 21/08/06; full list of members (2 pages)
5 September 2005Return made up to 21/08/05; full list of members (6 pages)
5 September 2005Return made up to 21/08/05; full list of members (6 pages)
8 March 2005Accounts made up to 31 December 2004 (4 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Accounts made up to 31 December 2003 (4 pages)
4 October 2003Return made up to 21/08/03; full list of members (6 pages)
4 October 2003Return made up to 21/08/03; full list of members (6 pages)
23 September 2003Ad 11/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Ad 11/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Company name changed leanform LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed leanform LIMITED\certificate issued on 16/10/02 (2 pages)
4 October 2002New director appointed (4 pages)
4 October 2002New director appointed (4 pages)
4 October 2002Registered office changed on 04/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 October 2002Registered office changed on 04/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
21 August 2002Incorporation (15 pages)