ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 395196221 Limited

Acquisition 395196221 Limited is a liquidation company incorporated on 7 April 2011 with the registered office located in London, Greater London. Acquisition 395196221 Limited was registered 14 years ago.
Status
Liquidation
Company No
07595069
Private limited company
Age
14 years
Incorporated 7 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2890 days
Dated 29 November 2016 (8 years ago)
Next confirmation dated 29 November 2017
Was due on 13 December 2017 (7 years ago)
Last change occurred 8 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 54764574 Limited
Mr Nicholas Ronald Heasman is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£1.72K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.59K
Same as previous period
Total Liabilities
-£14.21K
Same as previous period
Net Assets
-£2.63K
Same as previous period
Debt Ratio (%)
123%
Same as previous period
Latest Activity
Registered Address Changed
8 Years Ago on 28 Feb 2017
Court Order to Wind Up
8 Years Ago on 10 Feb 2017
Nicholas Ronald Heasman (PSC) Appointed
8 Years Ago on 23 Jan 2017
Nataliia Fox Resigned
8 Years Ago on 23 Jan 2017
Mr Nicholas Ronald Heasman Appointed
8 Years Ago on 23 Jan 2017
Nataliia Fox (PSC) Resigned
8 Years Ago on 23 Jan 2017
Registered Address Changed
8 Years Ago on 23 Jan 2017
Confirmation Submitted
8 Years Ago on 23 Jan 2017
Mrs Nataliia Fox Appointed
9 Years Ago on 31 Aug 2016
Zubair Akhter Din Resigned
9 Years Ago on 31 Aug 2016
Get Credit Report
Discover Acquisition 395196221 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 23 January 2017
Submitted on 26 Oct 2020
Appointment of Mr Nicholas Ronald Heasman as a director on 23 January 2017
Submitted on 26 Oct 2020
Termination of appointment of Nataliia Fox as a director on 23 January 2017
Submitted on 26 Oct 2020
Notification of Nicholas Ronald Heasman as a person with significant control on 23 January 2017
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 10 Feb 2017
Resolutions
Submitted on 23 Jan 2017
Confirmation statement made on 29 November 2016 with updates
Submitted on 23 Jan 2017
Termination of appointment of Zubair Akhter Din as a director on 31 August 2016
Submitted on 23 Jan 2017
Appointment of Mrs Nataliia Fox as a director on 31 August 2016
Submitted on 23 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year