Company NameCorbend Limited
Company StatusDissolved
Company Number01925431
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date7 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Abbas Haj Mohammed Ali
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration26 years (closed 07 January 2017)
RoleCompany Director
Correspondence Address9-10 Elgin Mansions
London
W9 1JG
Director NameAbbas Haj Mohammad Ali
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elgin Mansions
Elgin Avenue
London
W9 1JG
Secretary NameSakineh Khabiri
NationalityBritish
StatusClosed
Appointed25 May 2007(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 07 January 2017)
RoleCompany Director
Correspondence Address11 Elgin Mansions
Elgin Avenue
London
W9 1JG
Director NameMr Ayhan Sezer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Inverness Terrace
London
W2 6JF

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth-£750,523
Cash£31,726
Current Liabilities£1,511,706

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (11 pages)
13 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (11 pages)
20 January 2016Liquidators' statement of receipts and payments to 6 May 2015 (11 pages)
20 January 2016Liquidators' statement of receipts and payments to 6 May 2015 (11 pages)
20 January 2016Liquidators statement of receipts and payments to 6 May 2015 (11 pages)
26 June 2014Liquidators statement of receipts and payments to 6 May 2014 (12 pages)
26 June 2014Liquidators statement of receipts and payments to 6 May 2014 (12 pages)
26 June 2014Liquidators' statement of receipts and payments to 6 May 2014 (12 pages)
26 June 2014Liquidators' statement of receipts and payments to 6 May 2014 (12 pages)
6 June 2013Liquidators statement of receipts and payments to 6 May 2011 (4 pages)
6 June 2013Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 6 May 2011 (4 pages)
6 June 2013Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 6 May 2011 (4 pages)
6 June 2013Liquidators' statement of receipts and payments to 6 May 2011 (4 pages)
6 June 2013Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 6 May 2013 (12 pages)
23 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (12 pages)
23 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (12 pages)
23 May 2013Liquidators statement of receipts and payments to 6 May 2013 (12 pages)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2010Statement of affairs with form 4.19 (5 pages)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Statement of affairs with form 4.19 (5 pages)
20 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Registered office address changed from 272 Regents Park Road London N3 3HN on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 272 Regents Park Road London N3 3HN on 27 April 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
(4 pages)
22 March 2010Director's details changed for Abbas Haj Mohammad Ali on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Abbas Haj Mohammad Ali on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
(4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 June 1989Dir / sec appoint / resign (2 pages)
22 June 1989Dir / sec appoint / resign (2 pages)
16 June 1986Allotment of shares (2 pages)
16 June 1986Allotment of shares (2 pages)
10 March 1986Dir / sec appoint / resign (2 pages)
10 March 1986Dir / sec appoint / resign (2 pages)
13 August 1985Dir / sec appoint / resign (2 pages)
13 August 1985Dir / sec appoint / resign (2 pages)
24 June 1985Incorporation (14 pages)
24 June 1985Incorporation (14 pages)