Company Information for ACQUISITION 395445705 LIMITED
14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
|
Company Registration Number
08423785
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ACQUISITION 395445705 LIMITED | ||||
Legal Registered Office | ||||
14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF Other companies in EX38 | ||||
Previous Names | ||||
|
Company Number | 08423785 | |
---|---|---|
Company ID Number | 08423785 | |
Date formed | 2013-02-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:18:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE LEE NELSON |
Director | ||
ALASTAIR RICHARD LOUIS KIGHT |
Director | ||
RICHARD ASSHETON DERMOT DINAN |
Director | ||
ALEXANDER CHRISTOPHER CHARLES NALL-CAIN |
Director | ||
JAMES ROBERT MARCHANT |
Director | ||
NICHOLAS JOHN RIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445642 LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-05 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Liquidation | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3957865 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-11 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
KEY LIME TREE LIMITED | Director | 2016-06-20 | CURRENT | 1977-02-04 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
WAVE HAZEL LIMITED | Director | 2016-04-29 | CURRENT | 1994-08-12 | Liquidation | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 23/11/17 | |
CERTNM | COMPANY NAME CHANGED ZINTER LTD CERTIFICATE ISSUED ON 23/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE LEE NELSON | |
PSC07 | CESSATION OF SHANE LEE NELSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM Unit 1J Westpark 26 Chelston Wellington Somerset TA21 9AD England | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 9779 | |
SH01 | 26/10/17 STATEMENT OF CAPITAL GBP 9779 | |
PSC04 | Change of details for Mr Shane Lee Nelson as a person with significant control on 2017-09-01 | |
PSC04 | Change of details for Mr Shane Nelson as a person with significant control on 2017-06-08 | |
PSC07 | CESSATION OF MANAWA HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Shane Nelson as a person with significant control on 2017-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD LOUIS KIGHT | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 9754 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 31/07/16 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 20/05/15 STATEMENT OF CAPITAL GBP 1515 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 1515 | |
SH01 | 16/09/14 STATEMENT OF CAPITAL GBP 1515 | |
SH01 | 14/06/14 STATEMENT OF CAPITAL GBP 1515 | |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 1515 | |
RES15 | CHANGE OF COMPANY NAME 30/08/16 | |
CERTNM | COMPANY NAME CHANGED ION CORE LTD CERTIFICATE ISSUED ON 30/08/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1515 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DINAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NALL-CAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 6 BRANNAM CRESCENT ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RICHARD LOUIS KIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARCHANT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084237850001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RIXON / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE NELSON / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MARCHANT / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASSHETON DERMOT DINAN / 27/11/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1351 | |
AR01 | 28/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN RIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 1A GOOSE GREEN TORRINGTON DEVON EX38 7BP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHANE LEE NELSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084237850001 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1011 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 20/02/2014 | |
SH01 | 17/09/13 STATEMENT OF CAPITAL GBP 990 | |
SH01 | 19/07/13 STATEMENT OF CAPITAL GBP 990.00 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD ASSHETON DERMOT DINAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BLACKCUBE GROUP LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACQUISITION 395445705 LIMITED
ACQUISITION 395445705 LIMITED owns 1 domain names.
zinter.co.uk
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as ACQUISITION 395445705 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84431970 | Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery) | |||
84433299 | Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network | |||
85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |