Company Name04718090 Limited
Company StatusDissolved
Company Number04718090
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)
Previous NameInternational Acceptance (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael Daniel Cunningham
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Bath Place
London
EC2A 3DR
Secretary NameHazlitt Nominees Limited (Corporation)
StatusClosed
Appointed01 April 2003(same day as company formation)
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameAllan Macgregor Heron
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address32e Jardines Japoneses
Puerto Romono Marina
Marbella
Spain
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

176 at £1G & C Private Equity LTD
88.00%
Ordinary
10 at £1Michael Daniel Cunningham
5.00%
Ordinary
10 at £1Patricia Anne Cunningham
5.00%
Ordinary
4 at £1Michael Levin
2.00%
Ordinary

Financials

Year2014
Turnover£250,796
Net Worth-£4,550,693
Cash£54,197
Current Liabilities£4,885,334

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
18 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (11 pages)
18 August 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
18 August 2014Liquidators statement of receipts and payments to 4 July 2014 (11 pages)
19 July 2013Registered office address changed from 7 Bath Place London EC2A 3DR on 19 July 2013 (2 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Statement of affairs with form 4.19 (8 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Company name changed international acceptance (holdings) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(3 pages)
13 June 2013Change of name notice (2 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 200
(4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (17 pages)
14 September 2011Secretary's details changed for Hazlitt Nominees Limited on 9 September 2011 (2 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 September 2011Secretary's details changed for Hazlitt Nominees Limited on 9 September 2011 (2 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
11 August 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
17 November 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
9 July 2009Return made up to 01/04/09; full list of members (5 pages)
20 April 2009Group of companies' accounts made up to 30 June 2007 (28 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 October 2008Return made up to 01/04/08; no change of members (4 pages)
2 September 2008Appointment terminated director allan heron (1 page)
12 September 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
9 May 2007Return made up to 01/04/07; full list of members (3 pages)
21 February 2007Ad 04/04/03--------- £ si 199@1 (2 pages)
2 May 2006Accounts made up to 30 June 2005 (13 pages)
20 April 2006Return made up to 01/04/06; full list of members (8 pages)
27 August 2005Particulars of mortgage/charge (11 pages)
7 June 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
18 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Accounts made up to 30 April 2004 (13 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Particulars of mortgage/charge (4 pages)
14 May 2004Return made up to 01/04/04; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
1 April 2003Incorporation (19 pages)