Company NameAcuracad Limited
Company StatusDissolved
Company Number08342884
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sam Louis Benoist-Jackson
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCAD Tecnician
Country of ResidenceEngland
Correspondence Address89 Uplands Road
London
N8 9NH
Secretary NameMr Sam Benoist-Jackson
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address89 Uplands Road
London
N8 9NH

Location

Registered Address3rd Floor The Northern & Shell Tower
Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Sam Louis Benoist-jackson
100.00%
Ordinary

Financials

Year2014
Turnover£22,903
Gross Profit£22,903
Net Worth£91
Cash£1,103
Current Liabilities£3,931

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 31 December 2018 with no updates (2 pages)
16 January 2020Registered office address changed from 89 Uplands Road London N8 9NH England to 3rd Floor the Northern & Shell Tower Selsdon Way London E14 9GL on 16 January 2020 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB England to 89 Uplands Road London N8 9NH on 7 March 2019 (1 page)
17 August 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
17 August 2018Administrative restoration application (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 August 2018Confirmation statement made on 31 December 2017 with updates (12 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
19 January 2016Registered office address changed from 89 Uplands Road London N8 9NH to 1-7 Park Road Caterham Surrey CR3 5TB on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Sam Benoist-Jackson as a secretary on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 89 Uplands Road London N8 9NH to 1-7 Park Road Caterham Surrey CR3 5TB on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Sam Benoist-Jackson as a secretary on 19 January 2016 (1 page)
10 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 September 2014Administrative restoration application (3 pages)
2 September 2014Administrative restoration application (3 pages)
2 September 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(14 pages)
2 September 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(14 pages)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2012Incorporation
Statement of capital on 2012-12-31
  • GBP 100
(25 pages)
31 December 2012Incorporation
Statement of capital on 2012-12-31
  • GBP 100
(25 pages)