About

Registered Number: 06752125
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 1 High Street, Chalfont St Peter, Gerrards Cross, Bucks, SL9 9QE

 

Acertis Ltd was registered on 18 November 2008 and has its registered office in Gerrards Cross, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Denham, Philip, Goodall, Jane, Hesford, Eddie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Philip 18 November 2008 01 November 2009 1
GOODALL, Jane 18 November 2008 30 March 2017 1
HESFORD, Eddie 05 January 2009 01 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
CS01 - N/A 27 November 2018
CS01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AA - Annual Accounts 11 August 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 19 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 04 August 2010
AA01 - Change of accounting reference date 27 July 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AR01 - Annual Return 23 December 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
RESOLUTIONS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.