ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 54764574 Limited

Acquisition 54764574 Limited is a liquidation company incorporated on 3 April 2009 with the registered office located in London, Greater London. Acquisition 54764574 Limited was registered 16 years ago.
Status
Liquidation
Company No
06868550
Private limited company
Age
16 years
Incorporated 3 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2943 days
Dated 7 October 2016 (9 years ago)
Next confirmation dated 7 October 2017
Was due on 21 October 2017 (8 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 3237 days
For period 1 Apr31 Mar 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2016
Was due on 31 December 2016 (8 years ago)
Address
14 Carleton House Boulevard Drive
London
NW9 5QF
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acquisition 395196221 Limited
Mr Nicholas Ronald Heasman is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£13.25K
Increased by £7.38K (+126%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.03K
Decreased by £109.04K (-86%)
Total Liabilities
-£88.74K
Decreased by £101.67K (-53%)
Net Assets
-£70.7K
Decreased by £7.38K (+12%)
Debt Ratio (%)
492%
Increased by 342.22% (+228%)
Latest Activity
Registered Address Changed
8 Years Ago on 28 Feb 2017
Court Order to Wind Up
8 Years Ago on 16 Nov 2016
Mr Nicholas Ronald Heasman Appointed
9 Years Ago on 10 Oct 2016
Nicholas Ronald Heasman (PSC) Appointed
9 Years Ago on 10 Oct 2016
Nataliia Fox Resigned
9 Years Ago on 10 Oct 2016
Nataliia Fox (PSC) Resigned
9 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 10 Oct 2016
Registered Address Changed
9 Years Ago on 7 Oct 2016
Mrs Nataliia Fox Appointed
9 Years Ago on 22 Apr 2016
Jahanara Haque Resigned
9 Years Ago on 22 Apr 2016
Get Credit Report
Discover Acquisition 54764574 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Nataliia Fox as a person with significant control on 10 October 2016
Submitted on 27 Oct 2020
Termination of appointment of Nataliia Fox as a director on 10 October 2016
Submitted on 27 Oct 2020
Notification of Nicholas Ronald Heasman as a person with significant control on 10 October 2016
Submitted on 27 Oct 2020
Appointment of Mr Nicholas Ronald Heasman as a director on 10 October 2016
Submitted on 27 Oct 2020
Registered office address changed from , 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
Submitted on 28 Feb 2017
Order of court to wind up
Submitted on 16 Nov 2016
Confirmation statement made on 7 October 2016 with updates
Submitted on 10 Oct 2016
Resolutions
Submitted on 7 Oct 2016
Termination of appointment of Jahanara Haque as a director on 22 April 2016
Submitted on 7 Oct 2016
Appointment of Mrs Nataliia Fox as a director on 22 April 2016
Submitted on 7 Oct 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year