Company NameAcepoint Contracts Limited
Company StatusDissolved
Company Number02743605
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Campbell Beggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 May 1997)
RoleComputer Consultant
Correspondence AddressFlat 3 14 Cornwall Gardens
South Kensington
London
SW7 4AN
Secretary NameJohn Paul Campbell Beggs
NationalityBritish
StatusClosed
Appointed30 June 1993(10 months after company formation)
Appointment Duration3 years, 10 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address10
Berkley Road
Darlington
Secretary NameAndrew Stewart Hardwicke
NationalityBritish
StatusResigned
Appointed19 November 1992(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1993)
RoleSystems Manager
Correspondence Address43 Queensborough Terrace
London
W2 3SY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressDavid Wilsteam Associates
Sinclair House
The Avenue Ealing
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
30 August 1995Full accounts made up to 31 August 1994 (10 pages)
19 July 1995Return made up to 28/08/94; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1995Registered office changed on 19/07/95 from: flat 3 14 cornwall gardens south kensington london SW7 4AN (1 page)