Company NameAcorn Homes (Highgate) Limited
Company StatusDissolved
Company Number03488603
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameFerrostrike Limited

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
Appointed19 March 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 10 March 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusClosed
Appointed07 July 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Secretary NameShelley Granger
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed21 October 2002(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 2003)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 1998(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

Financials

Year2014
Net Worth£100

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)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (4 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)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (4 pages)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Registered office changed on 21/01/99 from: 29 york street london W1H 1PX (1 page)
26 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 May 1998New director appointed (3 pages)
22 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 83 leonard street london EC2A 4QS (1 page)
22 April 1998Secretary resigned (1 page)
25 March 1998Company name changed ferrostrike LIMITED\certificate issued on 26/03/98 (2 pages)
5 January 1998Incorporation (10 pages)