Company NameAcornfirst Limited
Company StatusDissolved
Company Number02675523
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin Frederick Deavin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Director NameSandra Ann Deavin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Director NameMrs Carrie Ann Deavin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(5 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 16 September 2014)
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Secretary NameKatie Britton
NationalityBritish
StatusClosed
Appointed01 June 2002(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address81 Old Church Road
Chingford
London
E4 6ST
Secretary NameSandra Ann Deavin
NationalityBritish
StatusResigned
Appointed29 January 1992(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Road
Chingford
London
E4 9EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address81 Old Church Road
Chingford
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Mr Colin Frederick Deavin
30.00%
Ordinary
30 at £1Mrs S.a. Deavin
30.00%
Ordinary
20 at £1Mr S. Deavin
20.00%
Ordinary
20 at £1Mrs K. Britton
20.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£23
Current Liabilities£42,922

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (5 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Colin Frederick Deavin on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Sandra Ann Deavin on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Carrie Ann Deavin on 20 April 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
26 April 2010Registered office address changed from C/O Third Floor 81 Old Church Road Chingford London E4 6ST United Kingdom on 26 April 2010 (1 page)
20 April 2010Secretary's details changed for Katie Britton on 16 April 2010 (1 page)
20 April 2010Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page)
12 January 2010Director's details changed for Carrie Ann Deavin on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Colin Frederick Deavin on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Sandra Ann Deavin on 12 January 2010 (2 pages)
11 May 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 07/01/09; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 07/01/06; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 07/01/05; no change of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
10 February 2004Return made up to 07/01/04; no change of members (7 pages)
27 April 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
8 January 2003Return made up to 07/01/03; full list of members (7 pages)
21 June 2002Ad 01/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
1 June 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
8 January 2002Return made up to 07/01/02; full list of members (7 pages)
17 April 2001Full accounts made up to 31 January 2001 (5 pages)
16 January 2001Return made up to 07/01/01; full list of members (7 pages)
2 May 2000Full accounts made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 07/01/00; full list of members (7 pages)
22 April 1999Full accounts made up to 31 January 1999 (5 pages)
26 March 1999Return made up to 07/01/99; full list of members (6 pages)
10 June 1998Full accounts made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 07/01/98; no change of members (4 pages)
1 August 1997Full accounts made up to 31 January 1997 (6 pages)
7 May 1997New director appointed (2 pages)
26 March 1997Return made up to 07/01/97; no change of members (4 pages)
16 April 1996Full accounts made up to 31 January 1996 (6 pages)
13 April 1996Return made up to 07/01/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 January 1995 (6 pages)