Company NameAcumor Limited
Company StatusDissolved
Company Number04467673
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NamesWb Co (1278) Limited and Hb Private Equity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Richard Malkin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2008)
RoleAccountant
Correspondence Address18 Penwortham Road
London
SW16 6RE
Secretary NameRebecca Haddon Havard
NationalityBritish
StatusClosed
Appointed09 November 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address138 Seely Road
London
SW17 9QY
Director NameStephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 January 2006)
RoleAccountant
Correspondence Address18 Penwortham Road
London
SW16 6RE
Director NameNigel Francis Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLangara Vigo Road
Fairseat
Sevenoaks
Kent
TN15 7LT
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address40 Marsh Wall
4th Floor
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2007Director resigned (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
12 July 2006Return made up to 24/06/06; full list of members (2 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o hoodless brennan & partners PLC 4TH floor 40 marsh wall london E14 9TP (1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2006Full accounts made up to 31 December 2005 (8 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
8 September 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(7 pages)
21 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005New director appointed (2 pages)
7 September 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
21 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 April 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 16 bedford street covent garden london WC2E 9HF (1 page)
3 September 2003Director resigned (1 page)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
30 July 2002Memorandum and Articles of Association (10 pages)
24 June 2002Incorporation (16 pages)