Company NameAcorn Office Services Limited
Company StatusDissolved
Company Number03303369
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2008)
RoleFinancial Controller
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,934
Cash£16,765
Current Liabilities£177,701

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 12 January 2010 (2 pages)
3 April 2009Registered office changed on 03/04/2009 from 109 gloucester place london W1U 6JW (1 page)
3 April 2009Registered office changed on 03/04/2009 from 109 gloucester place london W1U 6JW (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-18
(1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Statement of affairs with form 4.19 (7 pages)
25 March 2009Statement of affairs with form 4.19 (7 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
14 October 2008Appointment Terminated Secretary bridget mullarkey (1 page)
14 October 2008Appointment terminated secretary bridget mullarkey (1 page)
15 September 2008Appointment terminated director shelley granger (1 page)
15 September 2008Appointment Terminated Director shelley granger (1 page)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 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)
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)
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)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 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)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 March 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)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 February 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 April 1999Full accounts made up to 30 September 1998 (8 pages)
22 March 1999Return made up to 16/01/99; full list of members (6 pages)
22 March 1999Return made up to 16/01/99; full list of members (6 pages)
31 October 1998Full accounts made up to 30 September 1997 (8 pages)
31 October 1998Full accounts made up to 30 September 1997 (8 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 83 leonard street london EC2A 4QS (1 page)
24 February 1997New director appointed (3 pages)
11 February 1997Accounting reference date shortened from 31/01 to 30/09 (1 page)
11 February 1997Accounting reference date shortened from 31/01 to 30/09 (1 page)
16 January 1997Incorporation (17 pages)