ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 395448380 Limited

Acquisition 395448380 Limited is a liquidation company incorporated on 20 August 2010 with the registered office located in London, Greater London. Acquisition 395448380 Limited was registered 15 years ago.
Status
Liquidation
Company No
07352615
Private limited company
Age
15 years
Incorporated 20 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2771 days
Dated 22 March 2017 (8 years ago)
Next confirmation dated 22 March 2018
Was due on 5 April 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 3080 days
For period 1 Sep31 Aug 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 August 2016
Was due on 31 May 2017 (8 years ago)
Address
14 Carleton House Boulevard Drive
London
NW9 5QF
England
Same address for the past 8 years
Telephone
02034796945
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1993
Mr David Vincenzo Cirelli
PSC • British • Lives in England • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 Aug 2015
For period 31 Aug31 Aug 2015
Traded for 12 months
Cash in Bank
£14.02K
Increased by £14.02K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.07K
Decreased by £10.13K (-21%)
Total Liabilities
-£19.17K
Decreased by £4.67K (-20%)
Net Assets
£18.9K
Decreased by £5.46K (-22%)
Debt Ratio (%)
50%
Increased by 0.9% (+2%)
Latest Activity
Winding Up Completed
4 Years Ago on 8 Dec 2020
Dissolution Deferred
4 Years Ago on 8 Dec 2020
Court Order to Wind Up
8 Years Ago on 27 Apr 2017
Confirmation Submitted
8 Years Ago on 24 Mar 2017
David Vincenzo Cirelli (PSC) Appointed
8 Years Ago on 23 Mar 2017
Nataliia Fox (PSC) Resigned
8 Years Ago on 23 Mar 2017
Nataliia Fox Resigned
8 Years Ago on 23 Mar 2017
David Vincenzo Cirelli Appointed
8 Years Ago on 23 Mar 2017
Registered Address Changed
8 Years Ago on 22 Mar 2017
Mrs Nataliia Fox Appointed
9 Years Ago on 27 Sep 2016
Get Credit Report
Discover Acquisition 395448380 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Dissolution deferment
Submitted on 8 Dec 2020
Completion of winding up
Submitted on 8 Dec 2020
Appointment of David Vincenzo Cirelli as a director on 23 March 2017
Submitted on 27 Oct 2020
Termination of appointment of Nataliia Fox as a director on 23 March 2017
Submitted on 27 Oct 2020
Cessation of Nataliia Fox as a person with significant control on 23 March 2017
Submitted on 27 Oct 2020
Notification of David Vincenzo Cirelli as a person with significant control on 23 March 2017
Submitted on 27 Oct 2020
Order of court to wind up
Submitted on 27 Apr 2017
Confirmation statement made on 22 March 2017 with updates
Submitted on 24 Mar 2017
Resolutions
Submitted on 23 Mar 2017
Termination of appointment of Martin Ahabwe as a director on 27 September 2016
Submitted on 22 Mar 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year