London
W1U 3PH
Director Name | Mr Alan Roland Lowe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy John Hockings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Marian Lodge The Green Little Gaddesden Hertfordshire HP4 1PH |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Ean Bryan Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 4 West Heath Drive London NW11 7QH |
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Louis Peter O'Connor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Stables Somerford Hall Somerford Cheshire CW12 4SL |
Director Name | Anthony Christopher David Parkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 5 Misbourne Meadows Denham Buckinghamshire UB9 4AD |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Dr Mark Howard Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Woods Radlett Hertfordshire WD7 7HF |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Robert Timothy Noah Preston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2007) |
Role | Finance Director |
Correspondence Address | 12 Garden Flat 12 Medley Road London NW6 2HJ |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | acmefg.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Acme Facilities Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (3 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
7 January 2015 | Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Christian Michael Allen as a director on 17 December 2014
|
7 January 2015 | Appointment of Mr Alan Roland Lowe as a director on 17 December 2014
|
7 January 2015 | Appointment of Mr Christian Michael Allen as a director on 17 December 2014
|
7 January 2015 | Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Alan Roland Lowe as a director on 17 December 2014
|
7 January 2015 | Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed halfpipe LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed halfpipe LIMITED\certificate issued on 10/12/14 (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 October 2009 | Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 April 2008 | Appointment terminated director louis o'connor (1 page) |
11 April 2008 | Appointment terminated director louis o'connor (1 page) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 August 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 October 2004 (6 pages) |
12 October 2005 | Full accounts made up to 31 October 2004 (6 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 April 2004 | Company name changed airwalk LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed airwalk LIMITED\certificate issued on 15/04/04 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
11 March 2004 | Company name changed sunglen ventures LTD\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed sunglen ventures LTD\certificate issued on 11/03/04 (2 pages) |
25 February 2004 | New director appointed (4 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (4 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (10 pages) |
7 October 2003 | Incorporation (10 pages) |