Background WavePink WaveYellow Wave

ACORN POLAND RETAIL INVESTMENTS LIMITED (08381629)

ACORN POLAND RETAIL INVESTMENTS LIMITED (08381629) is a dissolved UK company. incorporated on 30 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORN POLAND RETAIL INVESTMENTS LIMITED has been registered for 13 years. Current directors include DAVIES, Simon David Austin, KARIM, Farhad Mawji, MYERS, Anthony Michael.

Company Number
08381629
Status
dissolved
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
40 Berkeley Square, London, W1J 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Simon David Austin, KARIM, Farhad Mawji, MYERS, Anthony Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN POLAND RETAIL INVESTMENTS LIMITED

ACORN POLAND RETAIL INVESTMENTS LIMITED is an dissolved company incorporated on 30 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACORN POLAND RETAIL INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08381629

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2014 (11 years ago)
Submitted on 3 November 2014 (11 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

VALAD POLAND RETAIL INVESTMENTS LIMITED
From: 30 January 2013To: 24 September 2015
Contact
Address

40 Berkeley Square London, W1J 5AL,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 23 September 2015
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom
From: 26 February 2013To: 2 July 2013
40 Berkeley Square London W1J 5AL United Kingdom
From: 30 January 2013To: 26 February 2013
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

INTERTRUST (UK) LIMITED

Active
Old Jewry, 7th Floor, LondonEC2R 8DU
Corporate secretary
Appointed 15 Sept 2015

DAVIES, Simon David Austin

Active
Berkeley Square, LondonW1J 5AL
Born August 1976
Director
Appointed 15 Sept 2015

KARIM, Farhad Mawji

Active
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 30 Jan 2013

MYERS, Anthony Michael

Active
Berkeley Square, LondonW1J 5AL
Born August 1960
Director
Appointed 15 Sept 2015

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH3 8BL
Corporate secretary
Appointed 27 Aug 2013
Resigned 15 Sept 2015

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate secretary
Appointed 30 Jan 2013
Resigned 27 Aug 2013

KENNEDY, Fraser James

Resigned
Floor, ScarboroughYO11 3TU
Born March 1975
Director
Appointed 30 Jan 2013
Resigned 14 Aug 2015

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 30 Jan 2013
Resigned 31 Jul 2015
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Compulsory
20 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
27 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2013
NEWINCIncorporation