ACUMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACUMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04100866

Incorporation date

01/11/2000

Size

Full

Contacts

Registered address

Registered address

Waterside Court, No 1 Crewe Road, Manchester M23 9BECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon30/05/2011
First Gazette notice for voluntary strike-off
dot icon18/05/2011
Application to strike the company off the register
dot icon23/01/2011
Statement by Directors
dot icon23/01/2011
Statement of capital on 2011-01-24
dot icon23/01/2011
Solvency Statement dated 17/01/11
dot icon23/01/2011
Resolutions
dot icon10/01/2011
Miscellaneous
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon06/12/2010
Miscellaneous
dot icon06/12/2010
Auditor's resignation
dot icon14/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/09/2010
Change of share class name or designation
dot icon28/09/2010
Particulars of variation of rights attached to shares
dot icon28/09/2010
Statement of company's objects
dot icon28/09/2010
Resolutions
dot icon21/12/2009
Termination of appointment of Amitava Mukherjee as a director
dot icon02/12/2009
Auditor's resignation
dot icon16/11/2009
Auditor's resignation
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Amitava Mukherjee on 2009-11-02
dot icon09/11/2009
Director's details changed for Aditya Krishna on 2009-11-02
dot icon09/11/2009
Director's details changed for Autar Krishna on 2009-11-02
dot icon08/09/2009
Secretary appointed narayan subramanian
dot icon08/09/2009
Appointment Terminated Secretary swaminathan subramanian
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 02/11/08; full list of members
dot icon15/12/2008
Registered office changed on 16/12/2008 from 99 waterloo road london SE1 8UL
dot icon23/11/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Secretary appointed mr. Swaminathan subramanian
dot icon03/07/2008
Appointment Terminated Secretary ananth subramanian
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
New secretary appointed
dot icon02/12/2007
Return made up to 02/11/07; full list of members
dot icon27/09/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon29/07/2007
New director appointed
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Director resigned
dot icon27/12/2006
Registered office changed on 28/12/06 from: 99 waterloo road london SE1 8XP
dot icon20/12/2006
Registered office changed on 21/12/06 from: 1210 parkview arlington business park theale berkshire RG7 4TY
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon28/11/2006
Statement of affairs
dot icon28/11/2006
Ad 29/09/06--------- £ si [email protected]
dot icon28/11/2006
Nc inc already adjusted 29/09/06
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon05/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Memorandum and Articles of Association
dot icon16/10/2006
Resolutions
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon21/03/2006
Director's particulars changed
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon16/11/2005
Return made up to 02/11/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon14/11/2004
Return made up to 02/11/04; full list of members
dot icon14/11/2004
Director's particulars changed
dot icon14/11/2004
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 02/11/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2003
Ad 11/09/03--------- £ si [email protected]=9180 £ ic 152030/161210
dot icon13/06/2003
Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon18/11/2002
Return made up to 02/11/02; full list of members
dot icon18/11/2002
Ad 11/11/01--------- £ si [email protected]=52030 £ ic 100000/152030
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
New director appointed
dot icon13/07/2002
Director resigned
dot icon19/11/2001
Return made up to 02/11/01; full list of members
dot icon19/11/2001
Location of register of members address changed
dot icon30/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/09/2001
Registered office changed on 24/09/01 from: ashurst manor, ashurst park church lane sunninghill, ascot berkshire SL5 7DD
dot icon15/08/2001
New director appointed
dot icon04/07/2001
S-div 22/06/01
dot icon01/07/2001
New director appointed
dot icon23/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Memorandum and Articles of Association
dot icon06/02/2001
Recon 30/01/01
dot icon06/02/2001
Nc inc already adjusted 22/12/00
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon22/01/2001
S-div 22/12/00
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon17/01/2001
Location of register of members
dot icon17/01/2001
Location of register of directors' interests
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon14/01/2001
Certificate of change of name
dot icon04/01/2001
Ad 22/12/00--------- £ si [email protected]=99850 £ ic 1/99851
dot icon04/01/2001
£ nc 1000/150000 22/12/00
dot icon17/12/2000
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon11/12/2000
Director resigned
dot icon06/12/2000
Location - directors service contracts and memoranda
dot icon05/12/2000
Location of register of directors' interests
dot icon05/12/2000
Location of register of members
dot icon05/12/2000
Registered office changed on 06/12/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon23/11/2000
Certificate of change of name
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
01/11/2000 - 26/11/2000
568
HUNTSMOOR LIMITED
Nominee Director
01/11/2000 - 26/11/2000
327
TJG SECRETARIES LIMITED
Nominee Secretary
01/11/2000 - 21/12/2000
110
Green-Armytage, John Mcdonald
Director
21/12/2000 - 28/09/2006
29
King, Geoffrey Nigel John
Director
26/11/2000 - 30/12/2002
9

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 ACUMA HOLDINGS LIMITED

ACUMA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at Waterside Court, No 1 Crewe Road, Manchester M23 9BE. There are currently 3 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 ACUMA HOLDINGS LIMITED?

toggle

ACUMA HOLDINGS LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 12/09/2011.

Where is ACUMA HOLDINGS LIMITED located?

toggle

ACUMA HOLDINGS LIMITED is registered at Waterside Court, No 1 Crewe Road, Manchester M23 9BE.

What does ACUMA HOLDINGS LIMITED do?

toggle

ACUMA HOLDINGS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ACUMA HOLDINGS LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved via voluntary strike-off.