Company NameAcme Fabrications Limited
Company StatusDissolved
Company Number05932920
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)
Previous NamesRyaglen Ltd and RSH Fx Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Alan Roland Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressMarian Lodge The Green
Little Gaddesden
Hertfordshire
HP4 1PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw11
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed18 September 2006(6 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Camlet Way
St Michaels
St Albans
Hertfordshire
AL3 4TL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
16 October 2023Application to strike the company off the register (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
26 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
14 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(14 pages)
14 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(14 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
4 August 2014Appointment of Mr Alan Roland Lowe as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Mr Alan Roland Lowe as a director on 21 July 2014 (2 pages)
4 August 2014Termination of appointment of Barry Allan Mosheim as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Christian Michael Allen as a director on 21 July 2014 (2 pages)
4 August 2014Termination of appointment of Timothy John Hockings as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Timothy John Hockings as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Barry Allan Mosheim as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Christian Michael Allen as a director on 21 July 2014 (2 pages)
4 August 2014Termination of appointment of Barry Allan Mosheim as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Timothy John Hockings as a director on 4 August 2014 (1 page)
16 July 2014Company name changed rsh fx LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Company name changed rsh fx LIMITED\certificate issued on 16/07/14 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
22 September 2009Return made up to 12/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
(3 pages)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
(1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2008Return made up to 12/09/08; full list of members (3 pages)
1 October 2008Return made up to 12/09/08; full list of members (3 pages)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
10 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 October 2006New secretary appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New secretary appointed (3 pages)
9 October 2006Company name changed ryaglen LTD\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed ryaglen LTD\certificate issued on 09/10/06 (2 pages)
12 September 2006Incorporation (10 pages)
12 September 2006Incorporation (10 pages)