About

Registered Number: 04923550
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Having been setup in 2003, A C Gleave Developments Ltd has its registered office in London, it has a status of "Dissolved". The organisation does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 26 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 20 October 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
RESOLUTIONS - N/A 05 August 2014
SH19 - Statement of capital 05 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2014
CAP-SS - N/A 05 August 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 07 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
CH01 - Change of particulars for director 10 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 22 October 2012
RESOLUTIONS - N/A 23 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2012
SH19 - Statement of capital 23 May 2012
CAP-SS - N/A 23 May 2012
AA - Annual Accounts 08 May 2012
CH04 - Change of particulars for corporate secretary 04 November 2011
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
SH19 - Statement of capital 07 September 2011
RESOLUTIONS - N/A 31 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2011
CAP-SS - N/A 31 August 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
RESOLUTIONS - N/A 18 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2011
CAP-SS - N/A 18 February 2011
SH19 - Statement of capital 18 February 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
225 - Change of Accounting Reference Date 17 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.