Company NameAcorn Homes (London) Limited
Company StatusDissolved
Company Number03291355
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusClosed
Appointed12 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 December 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 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
4 June 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 July 2004Accounts made up to 31 March 2004 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 January 2003Accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts made up to 31 March 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 12/12/00; full list of members (6 pages)
25 August 2000Accounts made up to 31 March 2000 (3 pages)
16 March 2000Accounts made up to 30 September 1998 (3 pages)
7 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
20 December 1999Return made up to 12/12/99; full list of members (6 pages)
22 March 1999Return made up to 12/12/98; full list of members (6 pages)
31 October 1998Accounts made up to 30 September 1997 (2 pages)
8 January 1998Return made up to 12/12/97; full list of members (6 pages)
11 February 1997Accounting reference date shortened from 31/12 to 30/09 (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: 83 leonard street london EC2A 4QS (1 page)
12 December 1996Incorporation (16 pages)