Company NameAcorn Of Bramley Limited
Company StatusDissolved
Company Number03027830
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NamesCogancoast Limited and Acorn Consultancy (Computers) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Maria Diane Tennant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 10 months (closed 23 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Tudor Close
Silchester Road Bramley
Tadley
Hampshire
RG26 5DB
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameRosemarie Streamer
NationalityBritish
StatusResigned
Appointed14 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1998)
RoleAccountant
Correspondence AddressClewes Cottage Jigs Lane North
Warfield
Bracknell
Berkshire
RG42 3DJ
Secretary NameMr Gerald James Tennant
NationalityBritish
StatusResigned
Appointed15 February 1998(2 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Tudor Close Silchester Road
Bramley
Tadley
Hampshire
RG26 5DB

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

75 at £1Gerald James Tennant
75.00%
Ordinary
25 at £1Maria Diane Tennant
25.00%
Ordinary

Financials

Year2014
Net Worth£99,756
Cash£58,457
Current Liabilities£37,838

Accounts

Latest Accounts29 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
30 October 2023Application to strike the company off the register (3 pages)
2 March 2023Restoration by order of the court (3 pages)
3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
3 May 2019Micro company accounts made up to 29 June 2018 (2 pages)
9 April 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
8 April 2019Notification of Maria Diane Tennant as a person with significant control on 6 August 2018 (2 pages)
8 April 2019Cessation of Gerald James Tennant as a person with significant control on 6 August 2018 (1 page)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 February 2019Termination of appointment of Gerald James Tennant as a secretary on 6 August 2018 (1 page)
12 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2016Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
23 May 2016Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 April 2005Return made up to 01/03/05; full list of members (2 pages)
4 April 2005Return made up to 01/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
12 January 2004Return made up to 01/03/03; full list of members; amend (5 pages)
12 January 2004Return made up to 01/03/03; full list of members; amend (5 pages)
23 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
12 March 2003Return made up to 01/03/03; full list of members (5 pages)
12 March 2003Return made up to 01/03/03; full list of members (5 pages)
1 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 July 2001Secretary's particulars changed (1 page)
8 July 2001Secretary's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
29 May 2001Return made up to 01/03/01; full list of members (5 pages)
29 May 2001Return made up to 01/03/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 5 April 2000 (4 pages)
9 May 2001Accounts for a small company made up to 5 April 2000 (4 pages)
9 May 2001Accounts for a small company made up to 5 April 2000 (4 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 March 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
16 March 2000Return made up to 01/03/00; full list of members (5 pages)
16 March 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
16 March 2000Return made up to 01/03/00; full list of members (5 pages)
24 May 1999Return made up to 01/03/99; full list of members (5 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Return made up to 01/03/99; full list of members (5 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 May 1998Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1998Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1998Return made up to 01/03/98; full list of members (5 pages)
25 March 1998Location of register of members (1 page)
25 March 1998Location of register of members (1 page)
25 March 1998Return made up to 01/03/98; full list of members (5 pages)
20 March 1998Company name changed acorn consultancy (computers) li mited\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed acorn consultancy (computers) li mited\certificate issued on 23/03/98 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
5 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 March 1997Return made up to 01/03/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Memorandum and Articles of Association (24 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Memorandum and Articles of Association (24 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Company name changed cogancoast LIMITED\certificate issued on 14/03/95 (2 pages)
13 March 1995Company name changed cogancoast LIMITED\certificate issued on 14/03/95 (2 pages)
1 March 1995Incorporation (19 pages)
1 March 1995Incorporation (19 pages)