ACQUAINTED WEALTH CONSULTANCY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 9HR

Company number 08928138
Status Active - Proposal to Strike off
Incorporation Date 7 March 2014
Company Type Private Limited Company
Address 28A SHANDON ROAD, LONDON, SW4 9HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 March 2017 with updates; Registered office address changed from 31 Holmead Road London SW6 2JD to 28a Shandon Road London SW4 9HR on 2 February 2017. The most likely internet sites of ACQUAINTED WEALTH CONSULTANCY LIMITED are www.acquaintedwealthconsultancy.co.uk, and www.acquainted-wealth-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Acquainted Wealth Consultancy Limited is a Private Limited Company. The company registration number is 08928138. Acquainted Wealth Consultancy Limited has been working since 07 March 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Acquainted Wealth Consultancy Limited is 28a Shandon Road London Sw4 9hr. . COWAN, Alistair William is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COWAN, Alistair William
Appointed Date: 07 March 2014
40 years old

Persons With Significant Control

Mr Alistair William Cowan
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

ACQUAINTED WEALTH CONSULTANCY LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Feb 2017
Registered office address changed from 31 Holmead Road London SW6 2JD to 28a Shandon Road London SW4 9HR on 2 February 2017
20 Jul 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 2 more events
09 Feb 2016
First Gazette notice for compulsory strike-off
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

01 Sep 2014
Director's details changed for Alistair William Cowan on 1 September 2014
01 Sep 2014
Registered office address changed from Flat 2, 188 Peckham Rye London Greater London SE22 9QA England to 31 Holmead Road London SW6 2JD on 1 September 2014
07 Mar 2014
Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)