About

Registered Number: 08253287
Date of Incorporation: 15/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: 9 Villeneuve Mews, Stourport-On-Severn, Worcestershire, DY13 9HF

 

Having been setup in 2012, Alcam Acoustic Systems Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Alcam Acoustic Systems Ltd has 5 directors listed as Hamilton-dick, David, Hamilton, Duncan Steven James, Hamilton, Duncan Stephen James, Kelly, David Gregory, Kelly, David Gregory at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Duncan Steven James 02 March 2013 - 1
KELLY, David Gregory 15 October 2012 10 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON-DICK, David 27 November 2014 - 1
HAMILTON, Duncan Stephen James 10 January 2014 27 November 2014 1
KELLY, David Gregory 15 October 2012 10 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 20 May 2016
TM02 - Termination of appointment of secretary 04 December 2015
AP03 - Appointment of secretary 29 November 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
AR01 - Annual Return 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 26 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AP01 - Appointment of director 15 January 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 10 March 2013
AP03 - Appointment of secretary 04 March 2013
AP01 - Appointment of director 02 March 2013
CH01 - Change of particulars for director 02 March 2013
AD01 - Change of registered office address 02 March 2013
NEWINC - New incorporation documents 15 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.