About

Registered Number: 03502644
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years ago)
Registered Address: 1 Scotland Road, Buckhurst Hill, Essex, IG9 5NP

 

Having been setup in 1998, Acre (UK) Ltd have registered office in Buckhurst Hill, Essex, it has a status of "Dissolved". Carrerra, Elena, Randall, Davyd Holmes are listed as the directors of Acre (UK) Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRERRA, Elena 06 December 1998 - 1
RANDALL, Davyd Holmes 02 February 1998 05 December 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 08 April 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
353 - Register of members 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 19 December 2001
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 06 December 1999
287 - Change in situation or address of Registered Office 15 November 1999
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.