Company NameAcre 1185 Limited
Company StatusDissolved
Company Number05286412
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 6 months ago)
Dissolution Date4 February 2016 (8 years, 3 months ago)
Previous NamesClarion Land Limited and Landaa Real Estate Limited

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 NameMr Robert Richard William Falls
NationalityBritish
StatusClosed
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDitton House
Miles Lane
Cobham
Surrey
KT11 2EE
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 February 2016)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMrs Clare Rebecca Falls
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 04 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMrs Clare Rebecca Falls
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDitton House
Miles Lane
Cobham
Surrey
KT11 2EE

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8 at £1Robert Falls
80.00%
Ordinary
2 at £1Clare Falls
20.00%
Ordinary A

Financials

Year2014
Net Worth£678,539
Cash£753,748
Current Liabilities£75,209

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (13 pages)
18 September 2015Liquidators statement of receipts and payments to 15 July 2015 (11 pages)
18 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (11 pages)
21 July 2015Company name changed landaa real estate LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
21 July 2015Change of name notice (2 pages)
5 August 2014Registered office address changed from 33 St. James's Square London SW1Y 4JS to Acre House 11-15 William Road London NW1 3ER on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 33 St. James's Square London SW1Y 4JS to Acre House 11-15 William Road London NW1 3ER on 5 August 2014 (2 pages)
30 July 2014Declaration of solvency (3 pages)
30 July 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
10 November 2012Registered office address changed from 33 St. James's Square London SW1Y 4JS England on 10 November 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Change of share class name or designation (2 pages)
15 July 2012Appointment of Mrs Clare Rebecca Falls as a director (2 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
11 November 2011Registered office address changed from Ditton House Miles Lane Cobham Surrey KT11 2EE on 11 November 2011 (1 page)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(3 pages)
27 September 2011Appointment of Mr Robert Richard William Falls as a director (2 pages)
27 September 2011Termination of appointment of Clare Falls as a director (1 page)
27 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 10
(3 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Company name changed clarion land LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Clare Rebecca Falls on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Clare Rebecca Falls on 1 October 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 November 2007Return made up to 02/11/07; full list of members (6 pages)
21 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 November 2006Return made up to 02/11/06; full list of members (6 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 November 2005Return made up to 02/11/05; full list of members (6 pages)
4 April 2005Registered office changed on 04/04/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR (1 page)
4 April 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
15 November 2004Incorporation (17 pages)