About

Registered Number: 05042972
Date of Incorporation: 12/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 10 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Established in 2004, Acacia Paper Uk Ltd are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Willliams, Christine Paula, Vermot, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERMOT, Anthony 12 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILLLIAMS, Christine Paula 12 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 April 2017
AD01 - Change of registered office address 09 May 2016
RESOLUTIONS - N/A 06 May 2016
4.70 - N/A 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 03 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 18 April 2006
225 - Change of Accounting Reference Date 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
395 - Particulars of a mortgage or charge 30 March 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 10 August 2007 Fully Satisfied

N/A

All assets debenture 10 June 2005 Fully Satisfied

N/A

Fixed and floating charge 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.