Company NameLittle Acorn Developments Ltd
Company StatusDissolved
Company Number07514259
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor James Long
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Kevin Robert Morrad
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed25 January 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 24 September 2013)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameMr Thomas Johnson
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Westbury Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

60 at £1Trevor Long
60.00%
Ordinary
40 at £1Kevin Morrad
40.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Robbert Morrad on 25 January 2012 (2 pages)
8 May 2012Director's details changed for Mr Trevor James Long on 25 January 2012 (2 pages)
8 May 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Director's details changed for Mr Kevin Robbert Morrad on 25 January 2012 (2 pages)
8 May 2012Director's details changed for Mr Trevor James Long on 25 January 2012 (2 pages)
21 February 2012Registered office address changed from 12 Westbury Road Brentwood Essex CM14 4SX England on 21 February 2012 (2 pages)
21 February 2012Appointment of Rapid Business Services Limited as a secretary (3 pages)
21 February 2012Registered office address changed from 12 Westbury Road Brentwood Essex CM14 4SX England on 21 February 2012 (2 pages)
21 February 2012Termination of appointment of Thomas Johnson as a secretary (2 pages)
21 February 2012Appointment of Rapid Business Services Limited as a secretary on 25 January 2012 (3 pages)
21 February 2012Termination of appointment of Thomas Johnson as a secretary on 25 January 2012 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)