ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 37543568 Limited

Acquisition 37543568 Limited is a dissolved company incorporated on 24 April 2015 with the registered office located in London, Greater London. Acquisition 37543568 Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 19 June 2019 (6 years ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
09559794
Private limited company
Age
10 years
Incorporated 24 April 2015
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
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • 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 (2016–2016)
Period Ended
30 Apr 2016
For period 30 Apr30 Apr 2016
Traded for 12 months
Cash in Bank
£7.12K
Turnover
Unreported
Employees
Unreported
Total Assets
£39.13K
Total Liabilities
-£21.4K
Net Assets
£17.74K
Debt Ratio (%)
55%
Latest Activity
Dissolved After Liquidation
6 Years Ago on 19 Jun 2019
Winding Up Completed
6 Years Ago on 19 Mar 2019
Court Order to Wind Up
8 Years Ago on 16 May 2017
Small Accounts Submitted
8 Years Ago on 28 Mar 2017
Registered Address Changed
8 Years Ago on 28 Feb 2017
Registered Address Changed
9 Years Ago on 27 Sep 2016
Confirmation Submitted
9 Years Ago on 8 Jun 2016
Trevor Alan Twyne Resigned
9 Years Ago on 31 May 2016
Mrs Nataliia Fox Appointed
9 Years Ago on 31 May 2016
Mr Trevor Alan Twyne Appointed
9 Years Ago on 28 Apr 2016
Get Credit Report
Discover Acquisition 37543568 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 19 Jun 2019
Completion of winding up
Submitted on 19 Mar 2019
Order of court to wind up
Submitted on 16 May 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 28 Mar 2017
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
Resolutions
Submitted on 3 Jan 2017
Certificate of change of name
Submitted on 20 Dec 2016
Resolutions
Submitted on 27 Sep 2016
Registered office address changed from 55 the Sunny Road Enfield Middlesex EN3 5EF England to 78 Rigil House Great Cumberland Place London W1H 7DP on 27 September 2016
Submitted on 27 Sep 2016
Appointment of Mrs Nataliia Fox as a director on 31 May 2016
Submitted on 27 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year