Company NameCoronasphere Limited
Company StatusDissolved
Company Number00082034
CategoryPrivate Limited Company
Incorporation Date13 September 1904(119 years, 8 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarrie John Hamilton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressQuarrymasters Cottage
15 Church Path Purton
Swindon
Wiltshire
SN5 4DR
Director NameMr Robert Alan Bowen Reid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 03 August 2004)
RoleAccountant
Correspondence Address20a Eldon Place
Reading
Berkshire
RG1 4ED
Secretary NameMr Robert Alan Bowen Reid
NationalityBritish
StatusClosed
Appointed15 November 2000(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 03 August 2004)
RoleAccountant
Correspondence Address20a Eldon Place
Reading
Berkshire
RG1 4ED
Director NameMr Trevor George Brooks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(88 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1999)
RoleManaging Director
Correspondence AddressDykewood
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ES
Director NameJohannes Wolfgang Meier
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1993(88 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1993)
RoleCorporate Finance Director
Correspondence Address26 Belgielaan
1900 Overitse
Belgium
Director NameHugh Ibberson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(89 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1994)
RoleAccountant
Correspondence Address17 Bettespol Meadows
Redbourn
Hertfordshire
AL3 7EN
Secretary NameHugh Ibberson
NationalityBritish
StatusResigned
Appointed08 March 1994(89 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 1994)
RoleAccountant
Correspondence Address17 Bettespol Meadows
Redbourn
Hertfordshire
AL3 7EN
Director NameRaymond Sugden
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(89 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleSecretary
Correspondence AddressKauna Lei
Sheep Tick End, Lidlington
Bedford
Bedfordshire
MK43 0SF
Secretary NameRaymond Sugden
NationalityBritish
StatusResigned
Appointed15 August 1994(89 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressKauna Lei
Sheep Tick End, Lidlington
Bedford
Bedfordshire
MK43 0SF
Director NameHendrikus Lambertus Meijer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1998(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2000)
RoleManaging Director
Correspondence AddressSpeenkruid 32
Diemen 1112 Ne
Holland
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1999(94 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2000)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,587

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
10 April 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
25 March 2002Return made up to 16/03/02; full list of members (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Return made up to 16/03/01; full list of members (5 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 June 2000Secretary's particulars changed (1 page)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 April 2000Return made up to 16/03/00; full list of members (5 pages)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
20 April 1999Registered office changed on 20/04/99 from: unit a 21-23 greenhill crescent watford business park watford hertfordshire WD1 8QU (1 page)
20 April 1999Return made up to 16/03/99; full list of members (5 pages)
8 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Director resigned (1 page)
24 May 1998Return made up to 16/03/98; full list of members (5 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
3 March 1998Registered office changed on 03/03/98 from: c/o smith corona(uk)LIMITED 3A high street rickmansworth hertfordshire WD3 1HR (1 page)
3 April 1997Return made up to 16/03/97; full list of members (5 pages)
6 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Return made up to 16/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
11 July 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
22 March 1995Return made up to 16/03/95; full list of members (12 pages)