About

Registered Number: 03700383
Date of Incorporation: 25/01/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Founded in 1999, Accuity Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Lesley Joyce 25 January 2010 01 November 2011 1
CLARK, Linda Ann 25 January 1999 25 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 July 2014
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2013
F10.2 - N/A 11 July 2012
RESOLUTIONS - N/A 14 March 2012
4.20 - N/A 14 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2012
AD01 - Change of registered office address 24 February 2012
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 March 2011
SH01 - Return of Allotment of shares 06 October 2010
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AP03 - Appointment of secretary 17 April 2010
TM02 - Termination of appointment of secretary 17 April 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 February 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 30 November 2001
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 07 February 2000
225 - Change of Accounting Reference Date 12 November 1999
287 - Change in situation or address of Registered Office 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2007 Outstanding

N/A

Debenture 06 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.