London
N8 8AE
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 11 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Bridget Mullarkey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Secretary Name | Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 29 York Street London W1H 1EZ |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Full accounts made up to 31 March 2009 (9 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (9 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Bridget Mullarkey as a secretary (2 pages) |
18 September 2009 | Appointment terminated secretary bridget mullarkey (1 page) |
18 September 2009 | Secretary appointed richard kelly eriksson (1 page) |
18 September 2009 | Secretary appointed richard kelly eriksson (1 page) |
18 September 2009 | Appointment Terminated Secretary bridget mullarkey (1 page) |
23 May 2009 | Company name changed acorn (hornsey town hall) LIMITED\certificate issued on 26/05/09 (2 pages) |
23 May 2009 | Company name changed acorn (hornsey town hall) LIMITED\certificate issued on 26/05/09 (2 pages) |
14 May 2009 | Appointment Terminated Secretary stephen brook (1 page) |
14 May 2009 | Secretary appointed bridget mullarkey (1 page) |
14 May 2009 | Appointment terminated secretary stephen brook (1 page) |
14 May 2009 | Secretary appointed bridget mullarkey (1 page) |
12 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
9 September 2008 | Secretary appointed stephen oliver brook (1 page) |
9 September 2008 | Secretary appointed stephen oliver brook (1 page) |
4 September 2008 | Appointment Terminated Secretary bridget mullarkey (1 page) |
4 September 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
20 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 280 grays inn road london WC1X 8EB (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 280 grays inn road london WC1X 8EB (1 page) |
15 April 2007 | New director appointed (1 page) |
27 February 2007 | Incorporation (17 pages) |
27 February 2007 | Incorporation (17 pages) |