About

Registered Number: 05974365
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 8 months ago)
Registered Address: Unit 22 Portsmouth Enterprise Centre, Quartremaine Road, Portsmouth, Hampshire, PO3 5QT

 

Having been setup in 2006, Acci Ltd are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Acci Ltd has 2 directors listed as Bird, Paul, Bevan, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Paul 23 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Christopher 01 June 2010 11 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
L64.07 - Release of Official Receiver 24 May 2017
COCOMP - Order to wind up 14 December 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 06 September 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 14 May 2013
AAMD - Amended Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 22 March 2011
AR01 - Annual Return 20 March 2011
AP03 - Appointment of secretary 20 March 2011
DISS16(SOAS) - N/A 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 14 July 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
363a - Annual Return 06 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.