ACMA LIMITED

Register to unlock more data on OkredoRegister

ACMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00531753

Incorporation date

05/04/1954

Size

Full

Contacts

Registered address

Registered address

5th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1954)
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon14/08/2013
Voluntary strike-off action has been suspended
dot icon16/07/2013
First Gazette notice for voluntary strike-off
dot icon09/10/2012
Voluntary strike-off action has been suspended
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon18/09/2012
Application to strike the company off the register
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 2010-11-26
dot icon01/07/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Statement by directors
dot icon23/06/2010
Solvency statement dated 18/06/10
dot icon23/06/2010
Statement of capital on 2010-06-23
dot icon23/06/2010
Resolutions
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Andrew Gwynne Jones on 2010-06-01
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon19/10/2009
Secretary's details changed for Simon Farrant on 2009-10-01
dot icon19/10/2009
Director's details changed for Simon Farrant on 2009-10-01
dot icon19/10/2009
Director's details changed for Andrew Gwynne Jones on 2009-10-01
dot icon19/10/2009
Director's details changed for Steven Paul Robinson on 2009-10-01
dot icon05/09/2009
Director appointed simon farrant
dot icon25/07/2009
Appointment terminated director david morgan
dot icon15/07/2009
Director appointed steven paul robinson
dot icon14/07/2009
Return made up to 01/06/09; full list of members
dot icon10/07/2009
Appointment terminated director pelham hawker
dot icon02/01/2009
Full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon25/09/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 01/06/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 01/06/04; full list of members
dot icon15/07/2004
Return made up to 01/06/03; full list of members
dot icon19/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
New director appointed
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon21/11/2002
Registered office changed on 21/11/02 from: 20 manchester square london W1U 3AN
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon12/08/2002
Return made up to 01/06/02; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 01/06/01; full list of members
dot icon26/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: haverton hill road billingham cleveland TS23 1PS
dot icon05/09/2000
Return made up to 01/06/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon21/07/1999
Registered office changed on 21/07/99 from: the heath runcorn cheshire WA7 4QF
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 01/06/99; full list of members
dot icon23/02/1999
Return made up to 01/06/98; full list of members
dot icon04/01/1999
Memorandum and Articles of Association
dot icon04/01/1999
Resolutions
dot icon23/12/1998
Certificate of change of name
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Registered office changed on 26/11/98 from: lincoln house 137-143 hammersmith road london W14 0QL
dot icon26/11/1998
Resolutions
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Director resigned
dot icon07/11/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 01/06/97; full list of members
dot icon18/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
New secretary appointed
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon14/07/1996
Auditor's resignation
dot icon02/07/1996
Return made up to 01/06/96; no change of members
dot icon17/06/1996
Secretary resigned
dot icon03/06/1996
New secretary appointed
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 01/06/94; full list of members
dot icon30/06/1994
New secretary appointed
dot icon30/06/1994
Secretary resigned
dot icon22/06/1994
Director resigned
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon26/11/1993
Director resigned
dot icon26/11/1993
Director resigned
dot icon26/11/1993
Director resigned
dot icon15/06/1993
Registered office changed on 15/06/93 from: tioxide house 137-143 hammersmith road london W14 oql
dot icon11/06/1993
Return made up to 01/06/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon08/06/1992
Secretary resigned
dot icon08/06/1992
New secretary appointed
dot icon08/06/1992
Return made up to 01/06/92; no change of members
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Location of register of directors' interests
dot icon31/10/1991
Certificate of change of name
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 01/06/91; full list of members
dot icon07/07/1991
Registered office changed on 07/07/91
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon09/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon09/07/1990
Return made up to 01/06/90; full list of members
dot icon28/06/1990
Ad 30/05/90--------- £ si 9999000@1=9999000 £ ic 1000/10000000
dot icon11/06/1990
Memorandum and Articles of Association
dot icon11/06/1990
£ nc 1000/10000000 30/05/90
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Director resigned;new director appointed
dot icon25/04/1990
Certificate of change of name
dot icon31/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon31/07/1989
Return made up to 09/06/89; full list of members
dot icon30/09/1988
Full accounts made up to 1987-12-31
dot icon30/09/1988
Return made up to 12/08/88; full list of members
dot icon11/08/1988
Resolutions
dot icon08/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1988
Registered office changed on 24/01/88 from: 10, stratton st. London W1A 4XP
dot icon16/08/1987
Full accounts made up to 1986-12-31
dot icon16/08/1987
Return made up to 22/05/87; full list of members
dot icon01/10/1986
Full accounts made up to 1985-12-31
dot icon12/09/1986
Return made up to 13/06/86; full list of members
dot icon09/08/1986
New director appointed
dot icon05/04/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Steven Paul
Director
01/07/2009 - Present
25
Morgan, David William
Director
01/11/2002 - 21/07/2009
29
Carson, Neil Andrew Patrick
Director
01/11/2002 - 11/11/2004
10
Farrant, Simon
Director
01/07/2009 - Present
30
Cowie, Alan George, Dr
Director
24/03/1997 - 18/05/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACMA LIMITED

ACMA LIMITED is an(a) Dissolved company incorporated on 05/04/1954 with the registered office located at 5th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACMA LIMITED?

toggle

ACMA LIMITED is currently Dissolved. It was registered on 05/04/1954 and dissolved on 17/06/2014.

Where is ACMA LIMITED located?

toggle

ACMA LIMITED is registered at 5th Floor 25 Farringdon Street, London EC4A 4AB.

What does ACMA LIMITED do?

toggle

ACMA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACMA LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved via voluntary strike-off.