ACTON STREET LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 07240662
Status Liquidation
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 11 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ACTON STREET LIMITED are www.actonstreet.co.uk, and www.acton-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Acton Street Limited is a Private Limited Company. The company registration number is 07240662. Acton Street Limited has been working since 30 April 2010. The present status of the company is Liquidation. The registered address of Acton Street Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BURNS, Gary Anthony
Appointed Date: 30 April 2010
66 years old

Director
GOLDSTEIN, Michael Howard
Appointed Date: 14 March 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 14 March 2016
64 years old

ACTON STREET LIMITED Events

11 Jul 2016
Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 11 July 2016
07 Jul 2016
Declaration of solvency
07 Jul 2016
Appointment of a voluntary liquidator
07 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23

17 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

...
... and 14 more events
04 May 2012
Annual return made up to 30 April 2012 with full list of shareholders
30 Dec 2011
Total exemption small company accounts made up to 30 April 2011
15 Aug 2011
Director's details changed for Mr Gary Anthony Burns on 13 August 2011
16 May 2011
Annual return made up to 30 April 2011 with full list of shareholders
30 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted