About

Registered Number: 04641108
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Established in 2003, Acorn Developments (Norfolk) Ltd are based in London, it's status is listed as "Dissolved". The current directors of the organisation are listed as Couzins, Lisa Marie, Hall, Susan Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Susan Ann 20 October 2003 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
COUZINS, Lisa Marie 20 January 2003 22 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ13 - N/A 21 January 2020
LIQ03 - N/A 31 October 2019
AD01 - Change of registered office address 14 November 2018
RESOLUTIONS - N/A 12 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2018
LIQ01 - N/A 12 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 October 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 03 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 11 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.