About

Registered Number: 07466484
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Acre House Boutique Management Company Ltd was registered on 10 December 2010 with its registered office in Colindale, London, it has a status of "Dissolved". The companies directors are listed as Treves, Alexander Richard, Gannon, Gerard, Tee, Matthew Tee Kai Woon in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVES, Alexander Richard 02 December 2014 - 1
TEE, Matthew Tee Kai Woon 02 December 2014 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Gerard 17 December 2012 02 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 07 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 16 December 2015
TM01 - Termination of appointment of director 07 October 2015
RP04 - N/A 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 31 March 2015
TM02 - Termination of appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 14 March 2014
AP03 - Appointment of secretary 14 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 14 March 2014
RT01 - Application for administrative restoration to the register 14 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2013
TM02 - Termination of appointment of secretary 17 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AD01 - Change of registered office address 29 August 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AR01 - Annual Return 21 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
RESOLUTIONS - N/A 18 April 2011
MEM/ARTS - N/A 18 April 2011
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.