Company NameAcuzena Limited
Company StatusDissolved
Company Number04715533
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameUsergain Limited

Business Activity

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

Directors

Director NameWolter Mannerfelt
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed15 April 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 12 months (closed 05 April 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address16 Suffolk Road
Barnes
London
SW13 9NB
Director NameKarin Maria Cecilia Mannerfelt
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed15 April 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 4 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Suffolk Road
Barnes
London
SW13 9NB
Secretary NameKarin Maria Cecilia Mannerfelt
NationalitySwedish
StatusResigned
Appointed15 April 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 4 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Suffolk Road
Barnes
London
SW13 9NB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Ellison Road
C/O Aims Accountants
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Karin Maria Cecilia Mannerfelt
50.00%
Ordinary
500 at £1Wolter Mannerfelt
50.00%
Ordinary

Financials

Year2014
Net Worth£6,646
Cash£4,972

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Termination of appointment of Karin Maria Cecilia Mannerfelt as a director on 15 August 2021 (1 page)
27 August 2021Termination of appointment of Karin Maria Cecilia Mannerfelt as a secretary on 15 August 2021 (1 page)
27 August 2021Application to strike the company off the register (1 page)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Registered office address changed from 53B Madrid Road London SW13 9PQ England to 7 Ellison Road C/O Aims Accountants London SW13 0AD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 53B Madrid Road London SW13 9PQ England to 7 Ellison Road C/O Aims Accountants London SW13 0AD on 18 May 2017 (1 page)
3 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 October 2016Registered office address changed from 16 Suffolk Road Barnes London SW13 9NB to 53B Madrid Road London SW13 9PQ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 16 Suffolk Road Barnes London SW13 9NB to 53B Madrid Road London SW13 9PQ on 7 October 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(5 pages)
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
17 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1,000
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Wolter Mannerfelt on 28 March 2010 (2 pages)
14 May 2010Director's details changed for Wolter Mannerfelt on 28 March 2010 (2 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karin Maria Cecilia Mannerfelt on 28 March 2010 (2 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Karin Maria Cecilia Mannerfelt on 28 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
17 June 2008Return made up to 28/03/08; full list of members (4 pages)
17 June 2008Return made up to 28/03/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Registered office changed on 23/10/07 from: 66 wigmore street london W1U 2SB (1 page)
23 October 2007Registered office changed on 23/10/07 from: 66 wigmore street london W1U 2SB (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 28/03/07; full list of members (2 pages)
16 May 2007Return made up to 28/03/07; full list of members (2 pages)
27 July 2006Return made up to 28/03/06; full list of members (2 pages)
27 July 2006Return made up to 28/03/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 66 wigmore street london W1U 2HQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2005Return made up to 28/03/05; full list of members (2 pages)
6 July 2005Return made up to 28/03/05; full list of members (2 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Director's particulars changed (1 page)
5 May 2004Return made up to 28/03/04; full list of members (5 pages)
5 May 2004Return made up to 28/03/04; full list of members (5 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Ad 16/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 October 2003Ad 16/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Director resigned (1 page)
5 June 2003Company name changed usergain LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed usergain LIMITED\certificate issued on 05/06/03 (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 120 east road london N1 6AA (1 page)
24 April 2003Registered office changed on 24/04/03 from: 120 east road london N1 6AA (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)