Company NameCornelius & Associates Limited
Company StatusDissolved
Company Number01779617
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameChristopher Cornelius & Associates (INS) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Patrick Joseph Kelliher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 03 June 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Patrick Finbarr Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 03 June 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Secretary NameMr Patrick Finbarr Kelly
NationalityIrish
StatusClosed
Appointed01 October 1997(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 03 June 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameChristopher Denis Noel Cornelius
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queens Gate Gardens
London
SW7 5LZ
Secretary NameSusan Hunter
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address600 Fulham Road
London
SW6 5PA
Director NameSusan Hunter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1997)
RoleInsurance Broker
Correspondence Address600 Fulham Road
London
SW6 5PA
Secretary NameAngela Grassick
NationalityBritish
StatusResigned
Appointed29 March 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Battersea Church Road
London
SW11 3NA

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,162
Cash£32,642
Current Liabilities£118,951

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Return made up to 05/09/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Return made up to 05/09/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Return made up to 05/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/10/99
(4 pages)
24 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 December 1998Company name changed christopher cornelius & associat es (ins) LIMITED\certificate issued on 03/12/98 (2 pages)
3 November 1998Return made up to 05/09/98; full list of members (6 pages)
3 November 1998Return made up to 05/09/97; no change of members (4 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New director appointed (2 pages)
5 March 1996Full accounts made up to 30 April 1995 (16 pages)
9 January 1996Company name changed christopher cornelius (insurance brokers) LIMITED\certificate issued on 09/01/96 (2 pages)
11 September 1995Return made up to 05/09/95; full list of members (6 pages)
3 July 1995Ad 24/04/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)