About

Registered Number: 05194277
Date of Incorporation: 30/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 3 months ago)
Registered Address: Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF

 

Accumuli Managed Services Ltd was registered on 30 July 2004, it has a status of "Dissolved". The current directors of this organisation are listed as Nisbet, Helen Louise, Vickers, Mark Richard. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Mark Richard 02 March 2006 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
NISBET, Helen Louise 25 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 10 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 15 October 2015
AA01 - Change of accounting reference date 01 October 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 05 August 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP03 - Appointment of secretary 17 July 2015
AP01 - Appointment of director 17 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 24 May 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 02 August 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AP01 - Appointment of director 01 June 2010
RESOLUTIONS - N/A 27 May 2010
CONNOT - N/A 27 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 12 February 2008
287 - Change in situation or address of Registered Office 23 November 2007
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 10 February 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 17 January 2006
363s - Annual Return 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
287 - Change in situation or address of Registered Office 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
CERTNM - Change of name certificate 17 November 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 27 October 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.