Company NameACAM Solutions Ltd
Company StatusDissolved
Company Number06603165
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Brendan Coughlan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 day after company formation)
Appointment Duration5 years, 2 months (closed 13 August 2013)
RoleAircraft Engineer/Pilot
Country of ResidenceUnited Kingdom
Correspondence Address24 Maple Way
Great Dunmow
Essex
CM6 1WZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24 Maple Way
Great Dunmow
Essex
CM6 1WZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow

Shareholders

1 at £1Brendan Coughlan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
21 August 2010Director's details changed for Brendan Coughlan on 25 May 2010 (2 pages)
21 August 2010Director's details changed for Brendan Coughlan on 25 May 2010 (2 pages)
21 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 27/05/09; full list of members (3 pages)
28 July 2009Return made up to 27/05/09; full list of members (3 pages)
27 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 June 2008Director appointed brendan coughlan (2 pages)
30 June 2008Director appointed brendan coughlan (2 pages)
30 June 2008Ad 28/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
30 June 2008Ad 28/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 May 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
28 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 May 2008Incorporation (9 pages)
27 May 2008Incorporation (9 pages)