Company NameAC Management Solutions Limited
Company StatusDissolved
Company Number07889909
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 2 months ago)
Previous NamesChorus Money Limited and Aquarium Card Management Solutions Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Garage 126 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameMr Arthur Edward Shropshire
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Secretary NameMrs Janice Marie Turner
StatusClosed
Appointed06 January 2012(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Hayley Susan Moran
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Garage 126 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameMr Krzysztof Jan Nagrabski
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed22 June 2012(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Garage 126 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN

Contact

Websitecardmanagementsolutions.co.uk
Telephone0161 9279486
Telephone regionManchester

Location

Registered Address4th Floor Charter House
Woodlands Road
Altrincham
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

80 at £0.01Aquarium Software LTD
80.00%
Ordinary
10 at £0.01Hayley Susan Moran
10.00%
Ordinary
10 at £0.01Krzysztof Jan Nagrabski
10.00%
Ordinary

Financials

Year2014
Net Worth-£45,044
Cash£1,301
Current Liabilities£66,620

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 October 2020Notification of Michael Hart Goldstone as a person with significant control on 22 October 2020 (2 pages)
27 October 2020Cessation of Aquarium Software Limited as a person with significant control on 22 October 2020 (1 page)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 July 2019Registered office address changed from The Green Garage 126 Ashley Road Hale Altrincham Cheshire WA14 2UN to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 31 July 2019 (1 page)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 March 2017Termination of appointment of Krzysztof Jan Nagrabski as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Krzysztof Jan Nagrabski as a director on 21 March 2017 (1 page)
15 March 2017Termination of appointment of Hayley Susan Moran as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Hayley Susan Moran as a director on 10 March 2017 (1 page)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 November 2016Company name changed aquarium card management solutions LIMITED\certificate issued on 09/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
9 November 2016Company name changed aquarium card management solutions LIMITED\certificate issued on 09/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP .01
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP .01
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
28 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 July 2012Company name changed chorus money LIMITED\certificate issued on 03/07/12
  • CONNOT ‐
(3 pages)
3 July 2012Company name changed chorus money LIMITED\certificate issued on 03/07/12
  • CONNOT ‐
(3 pages)
22 June 2012Appointment of Mr Krzysztof Jan Nagrabski as a director (2 pages)
22 June 2012Appointment of Mrs Hayley Susan Moran as a director (2 pages)
22 June 2012Appointment of Mr Krzysztof Jan Nagrabski as a director (2 pages)
22 June 2012Appointment of Mrs Hayley Susan Moran as a director (2 pages)
9 January 2012Appointment of Mr Arthur Edward Shropshire as a director (2 pages)
9 January 2012Appointment of Mr Arthur Edward Shropshire as a director (2 pages)
6 January 2012Appointment of Mrs Janice Marie Turner as a secretary (1 page)
6 January 2012Appointment of Mrs Janice Marie Turner as a secretary (1 page)
22 December 2011Incorporation (35 pages)
22 December 2011Incorporation (35 pages)