Company NameAcme Integrated Resources Limited
Company StatusDissolved
Company Number07534709
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 3 months ago)
Dissolution Date21 May 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oghenerobo Aghri
Date of BirthMay 1982 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceNigeria
Correspondence Address2 White Lion House
47-48 High Street East
Sunderland
Tyne And Wear
SR1 2JU
Director NameMr Oghenetega Origho
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address101 Otto Terrace
Off Thornhill Road
Sunderland
Tyne And Wear
SR2 7LR
Director NameMr Ayobami Aderemi-Davidson
Date of BirthJune 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Otto Terrace
Off Thornhill Road
Sunderland
Tyne And Wear
SR2 7LR

Location

Registered Address2 White Lion House
47-48 High Street East
Sunderland
Tyne And Wear
SR1 2JU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

100 at £1Oghenetega Origho
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (3 pages)
25 January 2013Application to strike the company off the register (3 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
(4 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
(4 pages)
19 April 2011Termination of appointment of Ayobami Aderemi-Davidson as a director (1 page)
19 April 2011Registered office address changed from 2 White Lion House 47-48 High Street East Sunderland Tyne and Wear SR1 2JU England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 101 Otto Terrace Off Thornhill Sunderland Tyne and Wear SR2 7LR England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2 White Lion House 47-48 High Street East Sunderland Tyne and Wear SR1 2JU England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 101 Otto Terrace Off Thornhill Sunderland Tyne and Wear SR2 7LR England on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Ayobami Aderemi-Davidson as a director (1 page)
19 April 2011Director's details changed for Mr Oghenerobo Aghri on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Oghenerobo Aghri on 19 April 2011 (2 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)