Company NameAcumen Computer Training Limited
Company StatusDissolved
Company Number02947353
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Jarvis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleComputer Consultant
Correspondence Address6 Haven Green
Firat Floor Flat
London
W5 2UU
Director NameKatrina Elizabeth Pullar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address45 Sailmakers Port
William Morris Way
London
SW6 2YX
Secretary NameMr Christopher John Jarvis
NationalityBritish
StatusCurrent
Appointed16 July 1994(5 days after company formation)
Appointment Duration29 years, 9 months
RoleComputer Consultant
Correspondence Address6 Haven Green
Firat Floor Flat
London
W5 2UU
Director NameMrs Shirley Jane Macgowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address41 Balmoral Gardens
London
W13 9UA
Director NameThe Rubicon Corporation Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH
Secretary NameHorizon Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address120 Ardleigh Green Road
Hornchurch
Essex
RM11 2SH

Location

Registered AddressGerrards Court
86/88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 June 2004Dissolved (1 page)
18 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
25 April 1997Registered office changed on 25/04/97 from: unit C2 riding court riding court road datchet slough berkshire SL3 9JT (1 page)
23 April 1997Statement of affairs (7 pages)
23 April 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: grove court hatfield road slough berkshire SL1 1QU (1 page)