Company NameAC Management Consultants Limited
Company StatusDissolved
Company Number04361103
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrian James Cunningham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address1 Rue De Limalsart 1
B - 1330 Rixensart
Belgium
Director NameEva Kristina Lodding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleTranslator
Country of ResidenceBelgium
Correspondence Address1 Rue De Limalsart 1
B - 1330 Rixensart
Belgium
Secretary NamePeter Thomas Simkins
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Leigh Gardens
Kensal Rise
London
NW10 5HN
Secretary NameEva Kristina Lodding
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBoslaan 34
Overijse
B3090
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address37 Leigh Gardens
Kensal Rise
London
NW10 5HN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Adrian Cunningham
100.00%
Ordinary

Financials

Year2014
Turnover£92,314
Net Worth£291
Cash£2,038
Current Liabilities£1,747

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (1 page)
28 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
26 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
2 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Registered office address changed from C/O Peter Simkins 37 37 Leigh Gardens Kensal Rise London NW10 5HN to 37 Leigh Gardens Kensal Rise London NW10 5HN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Peter Simkins 37 37 Leigh Gardens Kensal Rise London NW10 5HN to 37 Leigh Gardens Kensal Rise London NW10 5HN on 15 February 2016 (1 page)
22 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Eva Kristina Lodding on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Eva Kristina Lodding on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Adrian James Cunningham on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Adrian James Cunningham on 16 February 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 February 2008Return made up to 25/01/08; full list of members (3 pages)
28 February 2008Return made up to 25/01/08; full list of members (3 pages)
27 February 2008Director's change of particulars / adrian cunningham / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / adrian cunningham / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / eva lodding / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / eva lodding / 26/02/2008 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 March 2007Return made up to 25/01/07; full list of members (2 pages)
20 March 2007Return made up to 25/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 February 2006Return made up to 25/01/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002New director appointed (1 page)
29 January 2002New secretary appointed (1 page)
29 January 2002New director appointed (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New director appointed (1 page)
29 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (16 pages)
25 January 2002Incorporation (16 pages)