Company NameAcme Solutions Limited
DirectorRichard McGuiness
Company StatusDissolved
Company Number02687713
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard McGuiness
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(same day as company formation)
RoleComputer Salesman
Correspondence AddressRoseville First Avenue
Hook End
Brentwood
Essex
CM15 0HL
Secretary NameMr Anthony Frederick McCann
NationalityBritish
StatusCurrent
Appointed08 January 1993(10 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleSole Trader
Correspondence Address54 Morley Hill
Stanford Le Hope
Essex
SS17 8HY
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameAnthony Wallace
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleConsultant
Correspondence AddressLilac Cottage Brewers End
Takeley
Bishops Stortford
Hertfordshire
CM22 6SB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 November 1997Dissolved (1 page)
25 October 1996Order of court to wind up (1 page)
25 October 1996Dissolution deferment (2 pages)
25 October 1996Completion of winding up (1 page)
18 May 1995Liquidators statement of receipts and payments (6 pages)