About

Registered Number: 03683315
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2016 (8 years ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Acre 249 Ltd was registered on 15 December 1998. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for Acre 249 Ltd in the Companies House registry.

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.