Having been setup in 2003, Acorn Business Centre Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". This business has 8 directors listed as Riley, Lisa, Smith, Steven, N Begum, Cowell, Elizabeth, Mahmood, Zafer, Mishra, Avinash Kumar, Shafai, Massoud, N Begum. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Steven | 01 July 2012 | - | 1 |
COWELL, Elizabeth | 01 January 2011 | 31 January 2011 | 1 |
MAHMOOD, Zafer | 23 July 2007 | 01 August 2009 | 1 |
MISHRA, Avinash Kumar | 09 March 2012 | 20 May 2012 | 1 |
SHAFAI, Massoud | 24 October 2003 | 20 April 2005 | 1 |
N BEGUM | 01 October 2009 | 01 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Lisa | 01 October 2009 | - | 1 |
N BEGUM | 01 October 2009 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
DISS16(SOAS) - N/A | 18 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2015 | |
DISS16(SOAS) - N/A | 21 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 November 2014 | |
DISS16(SOAS) - N/A | 30 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 02 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 02 October 2013 | |
RM02 - N/A | 02 October 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
LQ01 - Notice of appointment of receiver or manager | 17 May 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AP01 - Appointment of director | 09 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 13 May 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 12 January 2011 | |
TM02 - Termination of appointment of secretary | 08 September 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
TM02 - Termination of appointment of secretary | 07 September 2010 | |
AP03 - Appointment of secretary | 07 September 2010 | |
CH02 - Change of particulars for corporate director | 25 August 2010 | |
CH04 - Change of particulars for corporate secretary | 25 August 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AP04 - Appointment of corporate secretary | 23 February 2010 | |
AP02 - Appointment of corporate director | 23 February 2010 | |
TM01 - Termination of appointment of director | 22 February 2010 | |
TM02 - Termination of appointment of secretary | 22 February 2010 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 28 May 2009 | |
363a - Annual Return | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
225 - Change of Accounting Reference Date | 23 September 2007 | |
AA - Annual Accounts | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
363a - Annual Return | 30 May 2007 | |
363a - Annual Return | 06 March 2007 | |
363a - Annual Return | 20 February 2007 | |
363a - Annual Return | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 08 May 2006 | |
CERTNM - Change of name certificate | 20 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
287 - Change in situation or address of Registered Office | 29 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
287 - Change in situation or address of Registered Office | 18 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 05 January 2005 | |
363a - Annual Return | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
287 - Change in situation or address of Registered Office | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
287 - Change in situation or address of Registered Office | 02 June 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 December 2004 | Outstanding |
N/A |
Legal mortgage | 02 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 November 2004 | Outstanding |
N/A |
Mortgage debenture | 30 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2003 | Fully Satisfied |
N/A |