Company NameAcara UK Limited
Company StatusDissolved
Company Number04543638
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Directors

Director NameMs Meritxell Katherine Lavanchy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressApartment 72 Witley Court
Coram Street
London
WC1N 1HD
Director NameRachel Jamie Sara Sandhu
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2004)
RoleSales Manager
Correspondence Address3 Mermaid Court
Rotherhithe Street
London
SE16 5UB
Director NameMr Andrew Michael Wilkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2004)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressApartment 72 Witley Court
Coram Street
London
WC1N 1HD
Secretary NameMr Andrew Michael Wilkinson
NationalityBritish
StatusClosed
Appointed09 October 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2004)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressApartment 72 Witley Court
Coram Street
London
WC1N 1HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address72 Witley Court
Coram Street
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Registered office changed on 18/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (12 pages)