Company NameAcorn Distribution (UK) Limited
Company StatusDissolved
Company Number03082817
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameAcorn Construction & Civil Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameGurwant Singh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(3 days after company formation)
Appointment Duration21 years, 7 months (closed 14 February 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe White House Clifton Marine Parade
Imperial Business Park
Gravesend
Kent
DA11 0DY
Secretary NameJasbir Kaur Uppal
NationalityBritish
StatusResigned
Appointed24 July 1995(3 days after company formation)
Appointment Duration15 years (resigned 21 July 2010)
RoleSecretary
Correspondence Address163 Maidstone Road
Chatham
Kent
ME4 6JG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressThe White House Clifton Marine Parade
Imperial Business Park
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Gurwant Singh
50.00%
Ordinary
1 at £1Jasbir Uppal
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,713
Cash£803
Current Liabilities£503,768

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 August 2010Termination of appointment of Jasbir Uppal as a secretary (1 page)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Gurwant Singh on 21 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2009Return made up to 21/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 September 2008Return made up to 21/07/08; full list of members (3 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from the white house clifton marine parad imperial business park gravesend kent DA11 0DY (1 page)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2007Return made up to 21/07/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 August 2006Return made up to 21/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2005Return made up to 21/07/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 August 2004Return made up to 21/07/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 August 2003Return made up to 21/07/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 August 2002Return made up to 21/07/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 January 1999 (6 pages)
21 August 2000Return made up to 21/07/00; full list of members (6 pages)
5 August 1999Return made up to 21/07/99; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 August 1998Return made up to 21/07/98; no change of members (4 pages)
4 August 1997Return made up to 21/07/97; no change of members (4 pages)
29 June 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 262 city way rochester kent ME1 2BN (1 page)
16 June 1997Company name changed acorn construction & civil engin eering LIMITED\certificate issued on 17/06/97 (2 pages)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 21/07/96; full list of members (6 pages)
29 May 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
29 May 1997Ad 21/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 1997Secretary resigned (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
27 July 1995New secretary appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 1995New director appointed (2 pages)