About

Registered Number: 03804827
Date of Incorporation: 06/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2011 (12 years and 5 months ago)
Registered Address: 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

 

Acre 1128 Ltd was founded on 06 July 1999 and has its registered office in Oxfordshire. Acre 1128 Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at this 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 01 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2011
DS01 - Striking off application by a company 12 July 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 July 2010
RESOLUTIONS - N/A 04 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2010
SH19 - Statement of capital 04 March 2010
CAP-SS - N/A 04 March 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 24 July 2006
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
CERTNM - Change of name certificate 12 July 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
CERTNM - Change of name certificate 05 May 2005
363a - Annual Return 09 September 2004
AA - Annual Accounts 10 March 2004
225 - Change of Accounting Reference Date 13 November 2003
363a - Annual Return 31 July 2003
AA - Annual Accounts 24 April 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 07 March 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
MEM/ARTS - N/A 02 January 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
123 - Notice of increase in nominal capital 17 May 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 30 March 2001
225 - Change of Accounting Reference Date 30 March 2001
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 21 July 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.