General information

Name:

Restora Ac Ltd

Office Address:

8b Accommodation Road Golders Green NW11 8ED London

Number: 07478056

Incorporation date: 2010-12-23

Dissolution date: 2021-12-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07478056 fourteen years ago, Restora Ac Limited had been a private limited company until Tuesday 7th December 2021 - the day it was formally closed. The company's official registration address was 8b Accommodation Road, Golders Green London.

The following business was managed by one managing director: Christakis A. who was controlling it for eleven years.

Executives who had significant control over the firm were: Christakis A. owned 1/2 or less of company shares. George C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christakis A.

Role: Director

Appointed: 23 December 2010

Latest update: 23 January 2024

Eve K.

Role: Secretary

Appointed: 23 December 2010

Latest update: 23 January 2024

People with significant control

Christakis A.
Notified on 27 March 2019
Nature of control:
1/2 or less of shares
George C.
Notified on 27 March 2019
Nature of control:
1/2 or less of shares
Ca Designbuild Limited
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England
Registration number 05523310
Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 December 2019
Confirmation statement next due date 08 May 2021
Confirmation statement last made up date 27 March 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 15 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 April 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies