250K ACQUISITIONS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05740110
Status Liquidation
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 8512 - Medical practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Insolvency:progess report broought down to 18/02/16; Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 March 2015; Appointment of a liquidator. The most likely internet sites of 250K ACQUISITIONS LIMITED are www.250kacquisitions.co.uk, and www.250k-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. 250k Acquisitions Limited is a Private Limited Company. The company registration number is 05740110. 250k Acquisitions Limited has been working since 13 March 2006. The present status of the company is Liquidation. The registered address of 250k Acquisitions Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . SUDRA, Sanjay Jayantilal is a Director of the company. Secretary SUDRA, Dipa has been resigned. Secretary VADHER, Daxa has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Medical practice activities".


Current Directors

Director
SUDRA, Sanjay Jayantilal
Appointed Date: 13 March 2006
54 years old

Resigned Directors

Secretary
SUDRA, Dipa
Resigned: 04 June 2007
Appointed Date: 13 March 2006

Secretary
VADHER, Daxa
Resigned: 06 March 2009
Appointed Date: 04 June 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

250K ACQUISITIONS LIMITED Events

24 Mar 2016
Insolvency:progess report broought down to 18/02/16
18 Mar 2015
Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 March 2015
17 Mar 2015
Appointment of a liquidator
09 Sep 2011
Order of court to wind up
14 Mar 2011
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 14

...
... and 25 more events
16 Mar 2006
£ nc 1000/10000 13/03/06
16 Mar 2006
Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
16 Mar 2006
Director resigned
16 Mar 2006
Secretary resigned
13 Mar 2006
Incorporation