ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 395445705 Limited

Acquisition 395445705 Limited is a dissolved company incorporated on 28 February 2013 with the registered office located in London, Greater London. Acquisition 395445705 Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 19 February 2019 (6 years ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
08423785
Private limited company
Age
12 years
Incorporated 28 February 2013
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
United Kingdom
Same address for the past 7 years
Telephone
08444097976
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Ukrainian • Lives in England • Born in Sep 1981
Mrs Nataliia Fox
PSC • Ukrainian • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acquisition 395372709 Limited
Nataliia Fox (Aka Lutsenko) is a mutual person.
Dissolved
Acquisition 395445695a Limited
Nataliia Fox (Aka Lutsenko) is a mutual person.
Liquidation
Rigil Kent Acquisitions Limited
Nataliia Fox (Aka Lutsenko) is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
29 Feb 2016
For period 1 Mar29 Feb 2016
Traded for 12 months
Cash in Bank
£9.53K
Decreased by £7.03K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£109.25K
Increased by £2.57K (+2%)
Total Liabilities
-£33.62K
Decreased by £70.88K (-68%)
Net Assets
£75.63K
Increased by £73.45K (+3366%)
Debt Ratio (%)
31%
Decreased by 67.18% (-69%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 19 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 4 Dec 2018
Registered Address Changed
7 Years Ago on 22 Nov 2017
Confirmation Submitted
7 Years Ago on 22 Nov 2017
Nataliia Fox (PSC) Appointed
8 Years Ago on 27 Oct 2017
Mrs Nataliia Fox Appointed
8 Years Ago on 27 Oct 2017
Shane Lee Nelson Resigned
8 Years Ago on 27 Oct 2017
Shane Lee Nelson (PSC) Resigned
8 Years Ago on 27 Oct 2017
Mr Shane Lee Nelson (PSC) Details Changed
8 Years Ago on 1 Sep 2017
Mr Shane Nelson (PSC) Details Changed
8 Years Ago on 8 Jun 2017
Get Credit Report
Discover Acquisition 395445705 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Feb 2019
First Gazette notice for compulsory strike-off
Submitted on 4 Dec 2018
Resolutions
Submitted on 23 Nov 2017
Cessation of Shane Lee Nelson as a person with significant control on 27 October 2017
Submitted on 22 Nov 2017
Termination of appointment of Shane Lee Nelson as a director on 27 October 2017
Submitted on 22 Nov 2017
Appointment of Mrs Nataliia Fox as a director on 27 October 2017
Submitted on 22 Nov 2017
Confirmation statement made on 22 November 2017 with updates
Submitted on 22 Nov 2017
Notification of Nataliia Fox as a person with significant control on 27 October 2017
Submitted on 22 Nov 2017
Registered office address changed from Unit 1J Westpark 26 Chelston Wellington Somerset TA21 9AD England to 14 Carleton House Boulevard Drive London NW9 5QF on 22 November 2017
Submitted on 22 Nov 2017
Statement of capital following an allotment of shares on 26 October 2017
Submitted on 26 Oct 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year