Company NameACS Interiors Ltd
Company StatusDissolved
Company Number09136487
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Alan Darke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address315 Croydon Road
Wallington
SM6 7LB
Director NameMr Trevor John Palmer
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address315 Croydon Road
Wallington
SM6 7LB
Director NameMr Mark Humphries
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address315 Croydon Road
Wallington
SM6 7LB

Contact

Websitewww.allcomfortsolutions.com

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

67 at £1Mark Humphries
67.00%
Ordinary
33 at £1Leslie Alan Darke
33.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
25 April 2018Liquidators' statement of receipts and payments to 20 February 2018 (16 pages)
22 December 2017Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 (2 pages)
13 March 2017Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 13 March 2017 (2 pages)
6 March 2017Statement of affairs with form 4.19 (7 pages)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Statement of affairs with form 4.19 (7 pages)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
(1 page)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
(1 page)
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Mark Humphries as a director on 7 November 2016 (1 page)
9 December 2016Termination of appointment of Mark Humphries as a director on 7 November 2016 (1 page)
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 (1 page)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
4 November 2014Termination of appointment of Trevor John Palmer as a director on 22 October 2014 (1 page)
4 November 2014Termination of appointment of Trevor John Palmer as a director on 22 October 2014 (1 page)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100
(3 pages)
17 July 2014Incorporation (23 pages)
17 July 2014Incorporation (23 pages)