About

Registered Number: 03082817
Date of Incorporation: 21/07/1995 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: The White House Clifton Marine Parade, Imperial Business Park, Gravesend, Kent, DA11 0DY

 

Having been setup in 1995, Acorn Distribution (UK) Ltd are based in Gravesend, it has a status of "Dissolved". We don't currently know the number of employees at the business. This organisation has 2 directors listed as Singh, Gurwant, Uppal, Jasbir Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurwant 24 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
UPPAL, Jasbir Kaur 24 July 1995 21 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
353 - Register of members 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 21 August 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 06 August 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 29 June 1997
287 - Change in situation or address of Registered Office 26 June 1997
CERTNM - Change of name certificate 16 June 1997
DISS40 - Notice of striking-off action discontinued 03 June 1997
225 - Change of Accounting Reference Date 29 May 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
GAZ1 - First notification of strike-off action in London Gazette 25 March 1997
288 - N/A 27 July 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 27 July 1995
NEWINC - New incorporation documents 21 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.