Company NameAcumedia Ltd
Company StatusDissolved
Company Number04681471
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameAcumedia Web Sites Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Gregory Bulman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleWeb Site Designer
Correspondence Address97a Stroud Green Road
London
N4 3PX
Secretary NameRosamund Ann Bullman
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Berkley Road
Crouch End
London
N8 8RY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£403
Net Worth£5,803
Cash£17,650
Current Liabilities£16,578

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 27/02/06; full list of members (6 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 27/02/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Company name changed acumedia web sites LIMITED\certificate issued on 30/06/04 (2 pages)
29 March 2004Return made up to 27/02/04; full list of members (6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
30 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 15 duncan terrace london N1 8BZ (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
12 March 2003Director resigned (2 pages)