Company NameCorandene Limited
Company StatusDissolved
Company Number00525202
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)
Previous NameSonings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Maurice Murray Kahn
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleRetailer Of Camping Equip
Correspondence Address77 London Road
Stanmore
Middlesex
HA7 4PB
Director NameMrs Freda Soning
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary Of Sonings Ltd
Correspondence Address85 Portman Towers
George Street
London
W1
Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTemplewood Lodge
1a Templewood Avenue
London
NW3 7UY
Secretary NameMrs Freda Soning
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address85 Portman Towers
George Street
London
W1
Director NameMr Henry William Crawley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 1996)
RoleManager
Correspondence Address45 Carslake Road
Putney
London
SW15 3DB
Director NameMr Judah Elboz
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(37 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1992)
RoleManager
Correspondence Address113 Grafton House
London
E3 4UF

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,397
Cash£356
Current Liabilities£133,307

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Registered office changed on 19/09/01 from: 405 strand london WC2R 0NE (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Statement of affairs (6 pages)
18 September 2001Appointment of a voluntary liquidator (2 pages)
25 July 2001Return made up to 27/06/01; full list of members (8 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 July 2000Return made up to 27/06/00; full list of members (8 pages)
3 August 1999Return made up to 27/06/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 July 1998Return made up to 27/06/98; no change of members (5 pages)
24 May 1998Director's particulars changed (1 page)
26 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 November 1996Director resigned (1 page)
28 June 1996Return made up to 27/06/96; full list of members (7 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 December 1995Director's particulars changed (2 pages)
30 June 1995Return made up to 27/06/95; no change of members (6 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)