Company NameAcumen Resources Limited
Company StatusDissolved
Company Number05873076
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Walsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Leinster Park
Harolds Cross Road
Dublin 6
Director NameThomas Walsh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Leinster Park
Harolds Cross Road
Dublin 6
Secretary NamePaul Walsh
NationalityIrish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Leinster Park
Harolds Cross Road
Dublin 6

Location

Registered Address15 Spice Court
Ivory Square Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Paul Walsh
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
29 September 2011Application to strike the company off the register (3 pages)
29 September 2011Application to strike the company off the register (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(5 pages)
29 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 October 2010Registered office address changed from 15 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 15 Spice Court Ivory Square Plantation Wharf London SW11 3UE United Kingdom on 11 October 2010 (1 page)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Unit 2, Printers Yard 90a the Broadway London SW19 1RD on 28 July 2010 (1 page)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from Unit 2, Printers Yard 90a the Broadway London SW19 1rd on 28 July 2010 (1 page)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 May 2009Accounts made up to 31 July 2008 (2 pages)
11 August 2008Return made up to 11/07/08; full list of members (3 pages)
11 August 2008Return made up to 11/07/08; full list of members (3 pages)
8 May 2008Accounts made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2006Incorporation (8 pages)
11 July 2006Incorporation (8 pages)