Company number 06090389
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address 224 HIGH STREET, BARNET, HERTS, EN5 5SZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 26 April 2013; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of ACUTE DEVELOPMENTS (FINCHLEY) LIMITED are www.acutedevelopmentsfinchley.co.uk, and www.acute-developments-finchley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Acute Developments Finchley Limited is a Private Limited Company.
The company registration number is 06090389. Acute Developments Finchley Limited has been working since 08 February 2007.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Acute Developments Finchley Limited is 224 High Street Barnet Herts En5 5sz. . HUSSEIN, Ezel is a Secretary of the company. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director HUSSEIN, Metin has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 23 March 2007
Appointed Date: 08 February 2007
Director
HUSSEIN, Metin
Resigned: 10 October 2012
Appointed Date: 23 March 2007
60 years old
Director
EUROLIFE DIRECTORS LIMITED
Resigned: 23 March 2007
Appointed Date: 08 February 2007
ACUTE DEVELOPMENTS (FINCHLEY) LIMITED Events
25 May 2013
Receiver's abstract of receipts and payments to 26 April 2013
25 May 2013
Notice of ceasing to act as receiver or manager
25 May 2013
Notice of ceasing to act as receiver or manager
04 Feb 2013
Receiver's abstract of receipts and payments to 11 January 2013
15 Oct 2012
Termination of appointment of Metin Hussein as a director
...
... and 18 more events
14 May 2007
New secretary appointed
14 May 2007
New director appointed
30 Mar 2007
Company name changed ilessco LIMITED\certificate issued on 30/03/07
27 Mar 2007
Registered office changed on 27/03/07 from: 41 chalton street london NW1 1JD
08 Feb 2007
Incorporation