Company NameAcre Estates And Letting Ltd
Company StatusDissolved
Company Number05212731
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameDaniel Brown
NationalityBritish
StatusClosed
Appointed16 April 2008(3 years, 7 months after company formation)
Appointment Duration1 year (closed 05 May 2009)
RoleSales Manager
Correspondence Address71 Bechenham Road
Beckenham
BR3 4PR
Director NamePriyesh Patel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleSales Manager
Correspondence Address62 Gibbon Road
Nunhead
London
SE15 3XE
Secretary NameBhumika Rasmikant Patel
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Gibbon Road
Nunhead
London
SE15 3XE
Director NameSai Bala
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Correspondence Address49 Corbidge Court
Glaisher Street
London
SE8 3ES
Director NameBhumika Patel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleHairdresser
Correspondence Address62 Gibbon Road
Nunhead
SE15 3XE
Secretary NamePriyesh Patel
NationalityBritish
StatusResigned
Appointed11 April 2005(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleEstate Agent
Correspondence Address62 Gibbon Road
Nunhead
London
SE15 3XE
Director NameMr Sai Bala
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressFlat 7, Blenheim House 65-67 Beckenham Road
Beckenham
Kent
BR3 4PU

Location

Registered Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated director sai bala (1 page)
25 April 2008Secretary appointed daniel brown (2 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary priyesh patel (1 page)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 April 2008Director appointed mr sai bala (1 page)
1 April 2008Appointment terminated director bhumika patel (1 page)
21 November 2007Return made up to 23/08/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
9 October 2006Return made up to 23/08/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
1 September 2005Return made up to 23/08/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 60 gibbon road nunhead london SE15 3XE (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
23 August 2004Incorporation (14 pages)