Company NameAcquirer Limited
Company StatusDissolved
Company Number06047411
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHetton North Farm
Lowick
Berwick-Upon-Tweed
Northumberland
TD15 2UL
Scotland
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Secretary NameMrs Michelle Donna Thomas
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cromer Road
New Barnet
Herts
EN5 5HT

Location

Registered AddressFlat 11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900 at £0.01Derek Edwards
9.38%
Ordinary
900 at £0.01Sehpahnur Banthien
9.38%
Ordinary
3.3k at £0.01Nicola Wilson
34.38%
Ordinary
2.9k at £0.01Clint Wilson
30.21%
Ordinary
1.6k at £0.01Alexander Banthien
16.67%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
28 October 2014Accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 96
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Director's details changed for Nigel Jeremy Cloudesley Govett on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Nigel Jeremy Cloudesley Govett on 3 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 March 2008Return made up to 10/01/08; full list of members; amend (8 pages)
13 February 2008Return made up to 10/01/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed (1 page)
30 November 2007New director appointed (2 pages)
7 September 2007Secretary's particulars changed (1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2007Incorporation (11 pages)