Company NameAcme Investments Limited
Company StatusDissolved
Company Number04442867
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRamesh Patel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2002(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2006)
RoleAccountant
Correspondence Address58c Kensington Gardens
Ilford
IG1 3EL
Secretary NameJayanath Almeida
NationalityBritish
StatusClosed
Appointed20 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2006)
RoleSecretary
Correspondence Address58c Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameRoger Eric Holmes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2002(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address7 Prince Rupert Court
Ladyrock Close Freshbrook
Swindon
Wiltshire
SN5 8QQ
Secretary NameRamesh Patel
NationalityBritish
StatusResigned
Appointed15 June 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address58c Kensington Gardens
Ilford
IG1 3EL
Secretary NameJayanath Almeida
NationalityBritish
StatusResigned
Appointed19 September 2002(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleSecretary
Correspondence Address58 Kensington Gardens
Ilford
Essex
IG1 3EL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2005)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address58c Kensington Gardens
Ilford
Essex
IG1 3EL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts15 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End15 November

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
27 September 2005Registered office changed on 27/09/05 from: regency house westminster place york business park york YO26 6RW (1 page)
26 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
17 June 2004Return made up to 20/05/04; full list of members (8 pages)
24 May 2004Accounts for a dormant company made up to 15 November 2003 (2 pages)
18 May 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 58C kensington gardens ilford essex IG1 3EL (1 page)
25 July 2003Return made up to 20/05/03; full list of members (8 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2002Accounting reference date extended from 31/05/03 to 15/11/03 (1 page)
14 July 2002Ad 25/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 58C kensington gardens ilford IG1 3EL (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
20 May 2002Incorporation (12 pages)