About

Registered Number: 04178393
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (4 years and 10 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Accumuli Ltd was registered on 13 March 2001 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, David Alan 05 September 2005 13 October 2006 1
JARVIS, Alan Derek 01 January 2008 21 May 2010 1
WILLIAMS, Paul Michael 03 June 2009 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward Jonathan 26 July 2018 - 1
CROSS, Suzana 26 July 2018 30 August 2019 1
NISBET, Helen Louise 25 June 2015 26 July 2018 1
WINN, Ian David 18 May 2010 25 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
TM02 - Termination of appointment of secretary 13 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ01 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
MR04 - N/A 12 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
RESOLUTIONS - N/A 25 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 May 2018
SH19 - Statement of capital 25 May 2018
CAP-SS - N/A 25 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 February 2018
PSC05 - N/A 13 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 17 March 2016
AD04 - Change of location of company records to the registered office 16 March 2016
MR01 - N/A 23 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP03 - Appointment of secretary 13 July 2015
AA01 - Change of accounting reference date 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
RESOLUTIONS - N/A 06 July 2015
MAR - Memorandum and Articles - used in re-registration 06 July 2015
CERT10 - Re-registration of a company from public to private 06 July 2015
RR02 - Application by a public company for re-registration as a private limited company 06 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 May 2015
SH01 - Return of Allotment of shares 14 May 2015
RESOLUTIONS - N/A 08 May 2015
OC - Order of Court 08 May 2015
MA - Memorandum and Articles 08 May 2015
SH01 - Return of Allotment of shares 26 January 2015
MR01 - N/A 22 December 2014
AA - Annual Accounts 05 December 2014
SH01 - Return of Allotment of shares 17 October 2014
RESOLUTIONS - N/A 13 October 2014
SH01 - Return of Allotment of shares 30 September 2014
SH01 - Return of Allotment of shares 25 July 2014
AR01 - Annual Return 01 April 2014
SH01 - Return of Allotment of shares 11 February 2014
SH01 - Return of Allotment of shares 30 January 2014
SH01 - Return of Allotment of shares 19 December 2013
RP04 - N/A 09 December 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 06 September 2013
RESOLUTIONS - N/A 19 August 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 07 May 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 14 August 2012
RESOLUTIONS - N/A 23 July 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AP01 - Appointment of director 19 October 2011
RESOLUTIONS - N/A 06 October 2011
AUD - Auditor's letter of resignation 06 October 2011
AUD - Auditor's letter of resignation 06 October 2011
AA - Annual Accounts 08 July 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
RESOLUTIONS - N/A 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AR01 - Annual Return 08 April 2011
AA01 - Change of accounting reference date 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 23 February 2011
RESOLUTIONS - N/A 29 November 2010
SH01 - Return of Allotment of shares 29 November 2010
MEM/ARTS - N/A 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
RESOLUTIONS - N/A 02 November 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 28 May 2010
CERTNM - Change of name certificate 26 May 2010
RESOLUTIONS - N/A 20 May 2010
CONNOT - N/A 20 May 2010
AP03 - Appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
RESOLUTIONS - N/A 15 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 12 February 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 14 January 2010
AP01 - Appointment of director 09 January 2010
SH01 - Return of Allotment of shares 07 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363s - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 23 November 2007
353a - Register of members in non-legible form 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363s - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
353a - Register of members in non-legible form 17 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
RESOLUTIONS - N/A 02 September 2004
RESOLUTIONS - N/A 02 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
225 - Change of Accounting Reference Date 09 June 2003
363s - Annual Return 13 April 2003
RESOLUTIONS - N/A 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
395 - Particulars of a mortgage or charge 22 August 2002
363s - Annual Return 12 August 2002
395 - Particulars of a mortgage or charge 10 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
123 - Notice of increase in nominal capital 01 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
CERT7 - Re-registration of a company from private to public with a change of name 20 March 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 20 March 2002
BS - Balance sheet 20 March 2002
AUDS - Auditor's statement 20 March 2002
AUDR - Auditor's report 20 March 2002
MAR - Memorandum and Articles - used in re-registration 20 March 2002
43(3) - Application by a private company for re-registration as a public company 20 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
225 - Change of Accounting Reference Date 08 March 2002
RESOLUTIONS - N/A 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Legal mortgage 22 March 2012 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal charge 01 March 2006 Fully Satisfied

N/A

Legal charge 29 November 2005 Fully Satisfied

N/A

Guarantee & debenture 21 November 2005 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Chattel mortgage 16 August 2002 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.