Company NameAcumen Selection Ltd.
Company StatusDissolved
Company Number04682304
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameSimon James Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Harland Road
Lee
London
SE12 0JA
Director NameMaria Dolores Ruiz
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50 Harland Road
Lee
London
SE12 0JA
Secretary NameMaria Dolores Ruiz
NationalitySpanish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50 Harland Road
Lee
London
SE12 0JA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£138
Cash£187
Current Liabilities£1,278

Accounts

Latest Accounts27 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(5 pages)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
11 May 2011Total exemption small company accounts made up to 27 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 27 August 2010 (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Maria Dolores Ruiz on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Maria Dolores Ruiz on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Maria Dolores Ruiz on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Simon James Bell on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Simon James Bell on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Simon James Bell on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 27 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 27 August 2009 (5 pages)
17 April 2009Return made up to 28/02/09; full list of members (4 pages)
17 April 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 27 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 27 August 2008 (5 pages)
20 March 2008Total exemption small company accounts made up to 27 August 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 27 August 2007 (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 27 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 27 August 2006 (6 pages)
1 May 2007Return made up to 28/02/07; full list of members (2 pages)
1 May 2007Return made up to 28/02/07; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 27 August 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 27 August 2005 (10 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
6 April 2005Return made up to 28/02/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 27 August 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 27 August 2004 (10 pages)
8 March 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
8 March 2004Accounting reference date extended from 29/02/04 to 27/08/04 (1 page)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (19 pages)
28 February 2003Incorporation (19 pages)