Company NameAcorn Gold Limited
Company StatusDissolved
Company Number03675337
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameSax Innovations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameXanthos Menelaou
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 26 April 2005)
RoleIndustrial Design
Correspondence Address222a Sydney Road
London
N10 2RS
Director NameSotiris Poulengeris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 26 April 2005)
RoleCompany Director
Correspondence Address44 Broad Walk
Winchmore Hill
London
N21 3BY
Director NameAndreas Stelios
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 26 April 2005)
RoleRecruitment Consultant
Correspondence Address61 Lakenheath
London
N14 4RR
Secretary NameAndreas Stelios
NationalityBritish
StatusClosed
Appointed14 June 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address61 Lakenheath
London
N14 4RR
Director NameFrancis William Roper Piesse
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleSolicitor
Correspondence Address174 Weir Road
London
SW12 0NP
Secretary NamePatricia Mary Piesse
NationalityBritish
StatusResigned
Appointed15 March 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleSolicitor
Correspondence AddressYork Villa Kew Green
Richmond
Surrey
TW9 3AX
Secretary NameSotiris Poulengeris
NationalityBritish
StatusResigned
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 March 1999)
RoleCompany Director
Correspondence Address44 Broad Walk
Winchmore Hill
London
N21 3BY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address61 Lakenheath
London
N14 4RR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,649
Cash£73
Current Liabilities£37,592

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 27/11/03; full list of members (7 pages)
6 January 2003Return made up to 27/11/02; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Return made up to 27/11/01; full list of members (7 pages)
3 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 27/11/99; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 July 2000Ad 15/07/00--------- £ si 748@1=748 £ ic 2/750 (2 pages)
20 June 2000Director resigned (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 26 bedford row london WC1R 4HE (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
18 May 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1999New secretary appointed (2 pages)
10 March 1999Company name changed sax innovations LIMITED\certificate issued on 11/03/99 (2 pages)
27 November 1998Incorporation (14 pages)