Company NameTrubec Limited
Company StatusDissolved
Company Number05043503
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameInlaw Two Hundred And Eighty One Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Stephen Deveney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(3 months after company formation)
Appointment Duration13 years, 8 months (closed 16 January 2018)
RoleProperty Management Consultant
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(10 years, 10 months after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleCompany Director
Correspondence Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleSolicitor
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameChristopher Paul Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2005)
RoleMarine Insurance Consultant
Correspondence AddressFar End
Nursery Road
Tadworth
Surrey
KT20 7TU
Director NameAndrew Roberts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 July 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Neil Charles Louth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
Director NameRobert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed14 May 2004(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websitewww.acorn.ltd.uk/
Telephone020 83334488
Telephone regionLondon

Location

Registered Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£127,345
Current Liabilities£35,325

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 July 2007Delivered on: 12 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
9 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
3 October 2017Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page)
3 October 2017Cessation of Robert Sargent as a person with significant control on 1 October 2017 (1 page)
3 October 2017Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Cessation of Alan Stephen Cornish as a person with significant control on 1 October 2017 (1 page)
3 October 2017Notification of Acorn Ltd as a person with significant control on 1 October 2017 (2 pages)
17 July 2017Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages)
17 July 2017Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages)
14 July 2017Termination of appointment of Alan Stephen Cornish as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Neil Charles Louth as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Alan Stephen Cornish as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Robert Sargent as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Robert Sargent as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Neil Charles Louth as a director on 10 July 2017 (1 page)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
20 July 2016Termination of appointment of Andrew Roberts as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Andrew Roberts as a director on 20 July 2016 (1 page)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,200
(8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,200
(8 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(9 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(9 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,200
(9 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(9 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(9 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,200
(9 pages)
13 August 2013Director's details changed for Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
24 February 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
24 February 2010Director's details changed for Robert Sargent on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Andrew Roberts on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Robert Sargent on 1 November 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
24 February 2010Director's details changed for Robert Sargent on 1 November 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
24 February 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Andrew Roberts on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Andrew Roberts on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (5 pages)
5 March 2009Return made up to 13/02/09; full list of members (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 13/02/08; full list of members (5 pages)
6 January 2009Return made up to 13/02/08; full list of members (5 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 13/02/07; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 13/02/07; full list of members (3 pages)
7 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
7 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
17 March 2006Return made up to 13/02/06; full list of members (3 pages)
17 March 2006Return made up to 13/02/06; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
14 April 2005Return made up to 13/02/05; full list of members (9 pages)
14 April 2005Return made up to 13/02/05; full list of members (9 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
2 July 2004New secretary appointed;new director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (2 pages)
22 June 2004Ad 14/05/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
22 June 2004Memorandum and Articles of Association (7 pages)
22 June 2004Nc inc already adjusted 14/05/04 (2 pages)
22 June 2004Nc inc already adjusted 14/05/04 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 June 2004Ad 14/05/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
22 June 2004Memorandum and Articles of Association (7 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 June 2004Company name changed inlaw two hundred and eighty one LIMITED\certificate issued on 18/06/04 (3 pages)
18 June 2004Company name changed inlaw two hundred and eighty one LIMITED\certificate issued on 18/06/04 (3 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
21 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
21 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
21 May 2004Registered office changed on 21/05/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
21 May 2004Registered office changed on 21/05/04 from: knollys house 11 byward street london EC3R 5EN (1 page)
13 February 2004Incorporation (24 pages)
13 February 2004Incorporation (24 pages)