About

Registered Number: 04922596
Date of Incorporation: 06/10/2003 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 14 Carleton House Boulevard Drive, London, NW9 5QF,

 

Established in 2003, Acquisition 395445501 Ltd has its registered office in London, it's status is listed as "Liquidation". The companies director is Mossavati, Claudia. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSSAVATI, Claudia 06 October 2003 16 February 2017 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 September 2017
RESOLUTIONS - N/A 31 July 2017
PSC01 - N/A 29 July 2017
CS01 - N/A 29 July 2017
PSC07 - N/A 29 July 2017
AD01 - Change of registered office address 29 July 2017
TM02 - Termination of appointment of secretary 29 July 2017
TM01 - Termination of appointment of director 29 July 2017
AP01 - Appointment of director 29 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 08 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 December 2004
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.