About

Registered Number: 03683315
Date of Incorporation: 15/12/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2016 (8 years and 11 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Acre 249 Ltd was founded on 15 December 1998 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEY, David 02 December 2002 - 1
WALLEY, John 08 July 2014 - 1
ACRE 230 LIMITED 27 January 1999 02 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WALLEY, John 08 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 February 2016
RESOLUTIONS - N/A 16 February 2015
4.70 - N/A 16 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2015
AR01 - Annual Return 21 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 15 December 2014
AA01 - Change of accounting reference date 13 November 2014
AP03 - Appointment of secretary 08 August 2014
AP01 - Appointment of director 07 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 08 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 21 October 2003
363a - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 28 January 2002
363a - Annual Return 28 December 2000
AA - Annual Accounts 17 October 2000
363a - Annual Return 18 January 2000
395 - Particulars of a mortgage or charge 16 April 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
225 - Change of Accounting Reference Date 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
287 - Change in situation or address of Registered Office 03 February 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.