Company number 05053515
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 51-52 ST JOHNS SQUARE, LONDON, EC1V 4NH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 2
. The most likely internet sites of ACLAIN LIMITED are www.aclain.co.uk, and www.aclain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Aclain Limited is a Private Limited Company.
The company registration number is 05053515. Aclain Limited has been working since 24 February 2004.
The present status of the company is Active. The registered address of Aclain Limited is 51 52 St Johns Square London Ec1v 4nh. . DENNIN, Oliver is a Secretary of the company. FURMAN, Eric Spencer is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".
aclain Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 March 2004
Appointed Date: 24 February 2004
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 10 March 2004
Appointed Date: 24 February 2004
Persons With Significant Control
Mr George Clive Sofaer
Notified on: 23 February 2017
78 years old
Nature of control: Has significant influence or control
ACLAIN LIMITED Events
09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
16 Nov 2015
Accounts for a dormant company made up to 28 February 2015
19 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
...
... and 24 more events
24 Jan 2005
Registered office changed on 24/01/05 from: 5 coldbath square london EC1R 5HL
18 Jan 2005
First Gazette notice for compulsory strike-off
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
24 Feb 2004
Incorporation