ACUMA HOLDINGS LIMITED

ACUMA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACUMA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04100866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACUMA HOLDINGS LIMITED?

    • (7222) /

    Where is ACUMA HOLDINGS LIMITED located?

    Registered Office Address
    Waterside Court
    No 1 Crewe Road
    M23 9BE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACUMA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ACUMA HOLDINGS LIMITEDNov 24, 2000Nov 24, 2000
    LAW 2233 LIMITEDNov 02, 2000Nov 02, 2000

    What are the latest accounts for ACUMA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ACUMA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 24, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/01/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Miscellaneous

    Section 521 & 519
    1 pagesMISC

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 02, 2010 with full list of shareholders

    6 pagesAR01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175/5 deleting memorandum 16/09/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Amitava Mukherjee as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 02, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Amitava Mukherjee on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Aditya Krishna on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Autar Krishna on Nov 02, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Who are the officers of ACUMA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUBRAMANIAN, Narayan, Secretary
    No.40,2nd Floor,Dr.Mgr Salai
    Perungudi
    Kadanchavadi
    Sp Infocity
    Tamilnadu
    India
    Secretary
    No.40,2nd Floor,Dr.Mgr Salai
    Perungudi
    Kadanchavadi
    Sp Infocity
    Tamilnadu
    India
    Indian140684030001
    KRISHNA, Aditya
    27-F Ranjith Road
    Kotturpuram
    600085 Chennai
    600 085
    India
    Director
    27-F Ranjith Road
    Kotturpuram
    600085 Chennai
    600 085
    India
    IndiaIndian76487970001
    KRISHNA, Autar
    B1
    Gulmohar Park, New Delhi
    110049 India
    Director
    B1
    Gulmohar Park, New Delhi
    110049 India
    IndiaIndian116066010001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    SUBRAMANIAN, Ananth
    No 9 Vakra Thunda Sesha Mahal
    Lady Desika Road,, Mylapore
    600004 Chennai
    Tamilnadu 600004
    India
    Secretary
    No 9 Vakra Thunda Sesha Mahal
    Lady Desika Road,, Mylapore
    600004 Chennai
    Tamilnadu 600004
    India
    Indian123386440002
    SUBRAMANIAN, Swaminathan, Mr.
    V K Iyer Road
    Mandaveli
    Chennai
    Tamil Nadu
    India
    Secretary
    V K Iyer Road
    Mandaveli
    Chennai
    Tamil Nadu
    India
    Indian131928900001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    ECCLESTON, Paul Andrew
    98 Spital Road
    CH62 2AL Wirral
    Merseyside
    Director
    98 Spital Road
    CH62 2AL Wirral
    Merseyside
    British77138480002
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,British66382090001
    HUBBARD, Ian Alistair
    2 York Close
    L37 7HZ Formby
    Merseyside
    Director
    2 York Close
    L37 7HZ Formby
    Merseyside
    British73375590001
    INCE, David Leslie
    34 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    Director
    34 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    British67855650006
    KING, Geoffrey Nigel John
    The White House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    The White House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British73375720001
    MUKHERJEE, Amitava
    52, Panchsheel Park 64,
    Pali Hill Road, Bandra (West)
    400050 Mumbai
    Maharashtra
    India
    Director
    52, Panchsheel Park 64,
    Pali Hill Road, Bandra (West)
    400050 Mumbai
    Maharashtra
    India
    IndiaIndian116066340001
    PLIMMER, John Roden
    155 Nightingale Lane
    SW12 8NQ London
    Director
    155 Nightingale Lane
    SW12 8NQ London
    United KingdomNew Zealander43272860002
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Director
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    United KingdomBritish18750870002
    SHEPPARD, David Ronald
    9 Marford Avenue
    Bromborough
    CH63 0JH Wirral
    Director
    9 Marford Avenue
    Bromborough
    CH63 0JH Wirral
    United KingdomBritish83595450001
    SUBRAMANIAN, Ananth
    Sri Ram Nivas
    No 38, Vk Iyer Road, Mandaveli
    60004 Chennai
    Tamilnadu
    India
    Director
    Sri Ram Nivas
    No 38, Vk Iyer Road, Mandaveli
    60004 Chennai
    Tamilnadu
    India
    Indian123386440001
    ZALAZNICK, David Wayne
    1155 Park Avenue
    New York
    New York 10128
    Usa
    Director
    1155 Park Avenue
    New York
    New York 10128
    Usa
    United StatesAmerican77501390001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does ACUMA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 21, 2001
    Delivered On Feb 24, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as acuma holdings limited) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 24, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0