Company NameAcre 1146 Limited
Company StatusDissolved
Company Number07715123
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jurijus Slepciukas
Date of BirthApril 1977 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed19 December 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 October 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembridge Avenue
Twickenham
Middlesex
TW2 6AE
Director NameMr Robert Francis Cummins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered Address14 Ham Common
Richmond
Surrey
TW10 7JB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Erika Chernavskaya
100.00%
Ordinary

Financials

Year2014
Net Worth£103,211
Cash£108,164
Current Liabilities£133,702

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
15 February 2017Director's details changed for Mr Jurijus Slepciukas on 15 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 January 2015Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to 14 Ham Common Richmond Surrey TW10 7JB on 29 January 2015 (1 page)
19 December 2014Termination of appointment of Robert Francis Cummins as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mr. Jurijus Slepciukas as a director on 19 December 2014 (2 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Director's details changed for Mr. Robert Francis Cummins on 1 August 2011 (2 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Mr. Robert Francis Cummins on 1 August 2011 (2 pages)
12 July 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 12 July 2012 (1 page)
1 August 2011Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages)
22 July 2011Incorporation (21 pages)