Company NameAcclaim Europe Limited
Company StatusDissolved
Company Number03003115
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameBomord Limited

Business Activity

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

Directors

Director NameMr Rodney Peter Cousens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameGregory Edmund Fischbach
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address28 Cooper Road
Scarsdale
New York
Ny 10583
United States
Director NameJames Robert Scoroposki
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address237 Centre Island Road
Centre Island
New York
11771
Secretary NameMr Rodney Peter Cousens
NationalityBritish
StatusClosed
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameRobert William Holmes
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address215 Ashardken Avenue
Northport
New York
Ny 11768
United States
Director NameAnthony Ronald Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address243 West 11th Street
New York
Ny 10012
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMoreau House
112-120 Brompton Road
Knightsbridge
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
24 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
29 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
14 January 2002Return made up to 19/12/01; full list of members (7 pages)
25 July 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
19 April 2001Return made up to 19/12/00; full list of members (7 pages)
27 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
7 January 2000Return made up to 19/12/99; full list of members (7 pages)
21 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
15 December 1998Return made up to 19/12/98; full list of members (6 pages)
17 June 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
20 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Accounts for a dormant company made up to 31 August 1995 (4 pages)
6 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1996Return made up to 19/12/95; full list of members (8 pages)