Company NameAcorn Real Estate Limited
Company StatusDissolved
Company Number03194206
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameLaw 756 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 March 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed20 September 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 March 2003)
RoleBanker
Correspondence AddressWoodview 23c Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 March 2003)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameVincent Lawrence Gallivan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2000)
RoleBanker
Correspondence Address25 Rooks Hill
Longcroft Lane
Welwyn
Hertfordshire
AL8 6EU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
26 July 2002Secretary's particulars changed (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
24 May 2002Return made up to 03/05/02; full list of members (6 pages)
15 January 2002Director's particulars changed (1 page)
30 May 2001Secretary's particulars changed (1 page)
30 May 2001Return made up to 03/05/01; no change of members (5 pages)
14 April 2001Full accounts made up to 31 December 2000 (10 pages)
29 March 2001Location of register of members (1 page)
14 February 2001Director's particulars changed (1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
23 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul`s london EC4M 7DH (1 page)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 May 1999Return made up to 03/05/99; full list of members (8 pages)
8 September 1998New director appointed (2 pages)
10 August 1998Auditor's resignation (1 page)
29 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 May 1998Return made up to 03/05/98; full list of members (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/05/97
(9 pages)
8 November 1996Company name changed law 756 LIMITED\certificate issued on 08/11/96 (2 pages)
6 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 October 1996Particulars of mortgage/charge (11 pages)
8 October 1996Director resigned (1 page)
8 October 1996Ad 24/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1996Memorandum and Articles of Association (19 pages)
8 October 1996Registered office changed on 08/10/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 October 1996New director appointed (4 pages)
8 October 1996Secretary resigned (1 page)
3 May 1996Incorporation (26 pages)