Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395447313A LIMITED
Company Information for

ACQUISITION 395447313A LIMITED

14 CARLETON HOSUE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
08203950
Private Limited Company
Liquidation

Company Overview

About Acquisition 395447313a Ltd
ACQUISITION 395447313A LIMITED was founded on 2012-09-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 395447313a Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 395447313A LIMITED
 
Legal Registered Office
14 CARLETON HOSUE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in SW11
 
Previous Names
WANDSWORTH SASH WINDOWS LIMITED16/03/2017
Filing Information
Company Number 08203950
Company ID Number 08203950
Date formed 2012-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 29/06/2017
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB154533516  
Last Datalog update: 2019-12-09 14:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395447313A LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACQUISITION 395447313A LIMITED
The following companies were found which have the same name as ACQUISITION 395447313A LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACQUISITION 395447313A LIMITED Unknown

Company Officers of ACQUISITION 395447313A LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ANTHONY SMITH
Director 2012-09-06 2016-09-15
NATHAN ANDREW SMITH
Director 2013-11-01 2016-09-15
CLARE STRATTON
Company Secretary 2012-09-06 2013-11-01
ANTHONY SMITH
Director 2012-09-06 2012-11-14
NATHAN ANDREW SMITH
Director 2012-09-06 2012-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-27AP01DIRECTOR APPOINTED DAVID VINCENZO CIRELLI
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI
2020-10-27PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18L64.04Compulsory liquidation. Deferment of dissolution
2019-11-18L64.07Compulsory liquidation. Notice of completion of liquidation
2018-09-02COCOMPCompulsory winding up order
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16RES15CHANGE OF COMPANY NAME 16/03/17
2017-03-16CERTNMCOMPANY NAME CHANGED WANDSWORTH SASH WINDOWS LIMITED CERTIFICATE ISSUED ON 16/03/17
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Unit 2 Kangley Business Centre Kangley Bridge Road London London SE26 5AQ
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SMITH
2017-03-16AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-02-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-21AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-28AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 124-126 Church Hill Loughton Essex IG10 1LH
2015-02-13AR0108/10/14 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 125 Lavender Hill London SW11 5QJ
2015-01-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10RES12VARYING SHARE RIGHTS AND NAMES
2014-12-10RES01ADOPT ARTICLES 10/12/14
2014-12-10SH10Particulars of variation of rights attached to shares
2014-12-10SH08Change of share class name or designation
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-10SH0125/11/14 STATEMENT OF CAPITAL GBP 10000
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-25TM02Termination of appointment of Clare Stratton on 2013-11-01
2013-11-19AP01DIRECTOR APPOINTED MR NATHAN ANDREW SMITH
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-24AR0108/10/13 FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SMITH
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-10-09AR0108/10/12 FULL LIST
2012-09-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395447313A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-08-01
Petitions 2018-07-13
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395447313A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACQUISITION 395447313A LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.439
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Intangible Assets
Patents
We have not found any records of ACQUISITION 395447313A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395447313A LIMITED
Trademarks
We have not found any records of ACQUISITION 395447313A LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACQUISITION 395447313A LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-26 GBP £3,695 BUILDING ALTERATIONS AND MATERIALS
London Borough of Lambeth 2015-02-20 GBP £1,656 BUILDING ALTERATIONS AND MATERIALS
London Borough of Lambeth 2015-02-12 GBP £675 VAT DEBTOR (INPUT TAX)
London Borough of Lambeth 2014-03-17 GBP £3,695 CONTRACTORS FEES
London Borough of Lambeth 2014-03-17 GBP £3,375 CONTRACTORS FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395447313A LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyACQUISITION 395447313A LIMITEDEvent Date2018-07-25
In the High Court Of Justice case number 004727 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyACQUISITION 395447313A LIMITED Event Date2018-07-13
In the High Court of Justice (Chancery Division) Companies Court No 004727 of 2018 In the Matter of ACQUISITION 395447313A LIMITED (Company Number 08203950 ) and in the Matter of the Insolvency Act 19…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395447313A LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACQUISITION 395447313A LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.