Company NameAcomex Limited
DirectorPeter Gleeson
Company StatusDissolved
Company Number02726131
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePeter Gleeson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Correspondence Address7 Cinnamon Row
Plantation Wharf York Place
London
SW11 3TW
Secretary NameCentral Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 6 months
Correspondence AddressPO Box 204 Celtic House
Victoria Street
Douglas
Isle Of Man
IM99 1QZ
Director NameSimon John Connolly
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address7 Cinnamon Row
London
SW11 3TW
Director NameMr Richard Hubbard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCo Director
Correspondence Address7 Cinnamon Row
London
SW11 3TW
Secretary NameSimon John Connolly
NationalityBritish
StatusResigned
Appointed16 July 1992(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address7 Cinnamon Row
London
SW11 3TW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

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

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 April 2001Dissolved (1 page)
9 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Registered office changed on 14/02/96 from: 82 st john street london EC1M 4JN (1 page)
18 October 1995Registered office changed on 18/10/95 from: 8TH floor alhambra house 27 charing cross road london WC2H 0AU (1 page)
27 July 1995Accounts for a medium company made up to 30 September 1994 (8 pages)
27 June 1995Return made up to 25/06/95; no change of members (4 pages)
3 September 1993Return made up to 25/06/93; full list of members (5 pages)