Company NameAcornstream Limited
Company StatusDissolved
Company Number02908352
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary William Peirpoint
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 11 May 2004)
RoleComputer Consultant
Correspondence Address9 Holmhurst
21 Beacon Road
Hither Green
London
SE13 6EG
Secretary NameWilliam Henry Peirpoint
NationalityBritish
StatusClosed
Appointed28 February 1995(11 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address6 Andover Road
Holloway
London
N7 7RA
Secretary NameHelena Boman-Venkiah
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1995)
RoleSecretary
Correspondence Address46 Courtman Road
London
N17 7HU
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address6 Andover Road
Holloway
London
N7 7RA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,605
Current Liabilities£8,381

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
12 December 2003Application for striking-off (1 page)
4 April 2003Return made up to 14/03/03; full list of members (6 pages)
28 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
22 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 2000Full accounts made up to 29 February 2000 (10 pages)
9 May 2000Return made up to 14/03/00; full list of members (6 pages)
17 December 1999Full accounts made up to 28 February 1999 (11 pages)
27 April 1999Return made up to 14/03/99; no change of members (4 pages)
10 December 1998Full accounts made up to 28 February 1998 (11 pages)
14 August 1998Return made up to 14/03/98; full list of members (6 pages)
24 September 1997Full accounts made up to 28 February 1997 (10 pages)
23 June 1997Return made up to 14/03/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (8 pages)
19 June 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1996Full accounts made up to 28 February 1995 (9 pages)