Company NameAcacia Legal Services Ltd
Company StatusDissolved
Company Number07474991
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Naseem Ahmed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed16 July 2012(1 year, 6 months after company formation)
Appointment Duration1 year (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 St. Benedicts Road
Small Heath
Birmingham
B10 9NE
Director NameMr Azhar Gulzar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Dickenson Road
Manchester
M14 5HZ
Director NameMr Usman Javed Butt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed21 June 2012(1 year, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 29 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address161 Dickenson Road
Manchester
M14 5HZ

Location

Registered Address161 Dickenson Road
Manchester
M14 5HZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Naseem Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,899
Cash£20
Current Liabilities£11,519

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Termination of appointment of Azhar Gulzar as a director on 16 July 2012 (1 page)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Appointment of Mr Naseem Ahmed as a director on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Termination of appointment of Azhar Gulzar as a director (1 page)
17 July 2012Appointment of Mr Naseem Ahmed as a director (2 pages)
16 July 2012Termination of appointment of Usman Javed Butt as a director on 29 June 2012 (1 page)
16 July 2012Termination of appointment of Usman Butt as a director (1 page)
21 June 2012Appointment of Mr Usman Javed Butt as a director (2 pages)
21 June 2012Appointment of Mr Usman Javed Butt as a director on 21 June 2012 (2 pages)
14 March 2012Director's details changed for Mr Azhar Gulzar on 1 February 2012 (2 pages)
14 March 2012Registered office address changed from 90 Dickenson Road Manchester M14 5HJ England on 14 March 2012 (1 page)
14 March 2012Director's details changed for Mr Azhar Gulzar on 1 February 2012 (2 pages)
14 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr Azhar Gulzar on 1 February 2012 (2 pages)
14 March 2012Registered office address changed from 90 Dickenson Road Manchester M14 5HJ England on 14 March 2012 (1 page)
27 October 2011Registered office address changed from 137 Wilbraham Road Manchester M14 7DS England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 137 Wilbraham Road Manchester M14 7DS England on 27 October 2011 (1 page)
4 May 2011Director's details changed for Mr Azhar Gulzar on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Azhar Gulzar on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Azhar Gulzar on 4 May 2011 (2 pages)
18 January 2011Director's details changed for Mr Azhar Gulzar on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Azhar Gulzar on 18 January 2011 (2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)