Company NameAcoustiwall Limited
Company StatusDissolved
Company Number03272181
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJason Lee Ryder Messervy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleSales Director
Correspondence AddressFlat 6 Berrylands Lodge
2 The Avenue
Surbiton
Surrey
KT5 8JQ
Secretary NameKaren Paterson
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Sevenfields
Burgess Hill
West Sussex
RH15 9XE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressHma House
78 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Strike-off action suspended (1 page)
27 February 2001Strike-off action suspended (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Strike-off action suspended (1 page)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page)
14 November 1996Director resigned (1 page)
31 October 1996Incorporation (15 pages)