Company NameAcadia Properties Ltd
Company StatusDissolved
Company Number09061469
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rashem Agil
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed29 May 2014(same day as company formation)
RolePublic Relations Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bertie Road Willesden
London
NW10 2LJ
Director NameMr Omar Owes Abdulqader Bafadal
Date of BirthJune 1956 (Born 67 years ago)
NationalityYemenite
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Bertie Road Willesden
London
NW10 2LJ

Location

Registered Address7 Bertie Road
Willesden
London
NW10 2LJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

95 at £1Omar Owes Abdulqader Bafadal
95.00%
Ordinary
5 at £1Rashem Agil
5.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
3 June 2014Termination of appointment of Omar Bafadal as a director (1 page)
3 June 2014Termination of appointment of Omar Bafadal as a director (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(21 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(21 pages)