Company NameAcumem (US) Limited
Company StatusDissolved
Company Number03254398
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameStellaris Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Damian Cosimo Georgino
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2000)
RoleGeneral Counsel
Correspondence Address41-800
Jones Drive
Palm Desert
California
92211
Secretary NameJohn McAdam
NationalityBritish
StatusClosed
Appointed06 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2000)
RoleFinancial Manager
Correspondence Address40-004 Cook Street
Palm Desert
California 92211
Usa
Foreign
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address6th Floor
1 Minster Court Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
9 December 1997Return made up to 26/09/97; full list of members (5 pages)
13 January 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: rayleigh house 32 high street bookham leatherhead surrey KT23 4AX (1 page)
6 January 1997Company name changed stellaris LTD.\certificate issued on 06/01/97 (2 pages)
25 September 1996Incorporation (14 pages)