Key Data
Acromas SPC Co Limited is a dissolved company incorporated on 18 May 2007 with the registered office located in London, Greater London. Acromas SPC Co Limited has been running for 16 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 18th May 2016.
Name
Acromas SPC Co Limited
Status
DISSOLVED
Dissolved on 7 October 2018 (5 years ago)
Was 11 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 18 May 2016 (7 years ago)
Next confirmation dated 18 May 2017
Was due on 1 June 2017 (6 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 January 2015 (9 years ago)
Accounts type was Full Accounts
Next accounts dated 31 July 2016
Was due on 30 April 2017 (6 years ago)
Company No.
06252567
Private Limited Company with Share Capital
Incorporation
18 May 2007
Incorporated 16 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered AddressAcre House 11-15 William Road LondonNW1 3ER Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteCisx.com SocialUPDATE INFO
People14
British • Director • Born in Jan 1959
DISSOLVED
British • Director • Born in May 1962
DISSOLVED
British • Secretary • Born in Jan 1973
DISSOLVED
Clifford Chance Secretaries Limited
British • Secretary • Corporate Body
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Change Of Registered Office Address 6 Years16 May 2017 Annual Return Submitted 7 Years10 Jun 2016 Change Of Accounting Reference Date 7 Years9 May 2016 Accounts Submitted 8 Years17 Oct 2015 Annual Return Submitted 8 Years18 May 2015 Accounts Submitted 9 Years4 Nov 2014 Annual Return Submitted 9 Years21 May 2014 Accounts Submitted 10 Years9 Aug 2013 Andrew Paul Stringer Resigned 10 Years31 Jul 2013 Victoria Haynes Appointed 10 Years31 Jul 2013 Annual Return Submitted 10 Years5 Jun 2013 Andrew Paul Stringer Appointed 11 Years17 Aug 2012 John Davies Resigned 11 Years17 Aug 2012 Accounts Submitted 11 Years7 Aug 2012 Annual Return Submitted 11 Years13 Jun 2012 Accounts Submitted 12 Years13 Oct 2011 Annual Return Submitted 12 Years1 Jun 2011 Accounts Submitted 13 Years11 Aug 2010 Annual Return Submitted 13 Years1 Jun 2010 Accounts Submitted 14 Years5 Aug 2009 Annual Return Submitted 14 Years29 May 2009 Annual Return Submitted 15 Years15 Jul 2008 Accounts Submitted 15 Years10 Jul 2008 Mr James Simon Edward Arnell Resigned 16 Years1 Mar 2008 Mr Robin Peveril Hooper Resigned 16 Years1 Mar 2008 Mr Robert Richard Lucas Resigned 16 Years1 Mar 2008 Mr Charles Nigel Cross Sherwood Resigned 16 Years1 Mar 2008 Mr Philip Sebastian Muelder Resigned 16 Years1 Mar 2008 Lord Malcolm Offord Of Garvel Resigned 16 Years1 Mar 2008 Change Of Company Name 16 Years18 Sep 2007
Financials
Net Assets, Total Assets & Total Liabilities (2008 - 2015)
Year Ended Jan 2015
Total Assets£513.06m -£1.1b (-68.13%)
vs previous year Total Liabilities£-3.5b +£534.84m (+13.26%)
vs previous year Net Assets£-2.98b -£561.71m (-23.18%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) 681.72% +431.19 (+172.11%)
vs previous year
Watch List
Stay updated with Acromas SPC Co Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents70
7 Oct 2018 • 1 Page
VIEW PDF Return of final meeting 7 Jul 2018 • 16 Pages
VIEW PDF Registered office address changed 16 May 2017 • 2 Pages
VIEW PDF Declaration of solvency 11 May 2017 • 5 Pages
VIEW PDF Appointment of a voluntary liquidator 11 May 2017 • 1 Page
VIEW PDF