ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 395446329 Limited

Acquisition 395446329 Limited is a dissolved company incorporated on 2 February 2011 with the registered office located in London, Greater London. Acquisition 395446329 Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 26 February 2022 (3 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
07513653
Private limited company
Age
14 years
Incorporated 2 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
14 Carleton House Boulevard Drive
London
NW9 5QF
England
Same address for the past 8 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1984
Mr Nicholas Ronald Heasman
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 54764574 Limited
Nicholas Ronald Heasman is a mutual person.
Liquidation
Acquisition 395196221 Limited
Nicholas Ronald Heasman is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
28 Feb 2015
For period 28 Feb28 Feb 2015
Traded for 12 months
Cash in Bank
£20.97K
Increased by £232 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£235.7K
Increased by £122.96K (+109%)
Total Liabilities
-£269.6K
Increased by £161.57K (+150%)
Net Assets
-£33.9K
Decreased by £38.61K (-820%)
Debt Ratio (%)
114%
Increased by 18.56% (+19%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 26 Feb 2022
Winding Up Completed
3 Years Ago on 26 Nov 2021
Registered Address Changed
8 Years Ago on 28 Feb 2017
Court Order to Wind Up
8 Years Ago on 21 Feb 2017
Mr Nicholas Ronald Heasman Appointed
8 Years Ago on 23 Dec 2016
Nicholas Ronald Heasman (PSC) Appointed
8 Years Ago on 23 Dec 2016
Nataliia Fox Resigned
8 Years Ago on 23 Dec 2016
Nataliia Fox (PSC) Resigned
8 Years Ago on 23 Dec 2016
Maksim Zmitrovich Resigned
9 Years Ago on 16 May 2016
Mrs Nataliia Fox Appointed
9 Years Ago on 16 May 2016
Get Credit Report
Discover Acquisition 395446329 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Feb 2022
Completion of winding up
Submitted on 26 Nov 2021
Cessation of Nataliia Fox as a person with significant control on 23 December 2016
Submitted on 26 Oct 2020
Termination of appointment of Nataliia Fox as a director on 23 December 2016
Submitted on 26 Oct 2020
Notification of Nicholas Ronald Heasman as a person with significant control on 23 December 2016
Submitted on 26 Oct 2020
Appointment of Mr Nicholas Ronald Heasman as a director on 23 December 2016
Submitted on 26 Oct 2020
Registered office address changed from 78 York Street Rigil House London W1H 1DP 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 21 Feb 2017
Resolutions
Submitted on 23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
Submitted on 23 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year