Company NameAcorn Homes (U.K.) Limited
Company StatusDissolved
Company Number03218525
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBreda Mullarley
NationalityBritish
StatusClosed
Appointed27 November 2000(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
NW9 6JG
Secretary NameStephen Brook
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Coltern Hill
London
NW8 0JY
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 March 2000 (10 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999Return made up to 28/06/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Return made up to 28/06/98; full list of members (9 pages)
20 May 1998Full accounts made up to 31 March 1997 (12 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
11 February 1997Accounting reference date shortened from 30/06 to 31/03 (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: 83 leonard street london EC2A 4QS (1 page)
18 July 1996Director resigned (1 page)
28 June 1996Incorporation (16 pages)