Company NameCorofin Limited
Company StatusDissolved
Company Number02612207
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMuhammad Abul Kalam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 July 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleBusiness Executive
Correspondence AddressHouse No 25 Road No 1
Dhanmondi Residential Area
Dhaka
Bangladesh
Director NameFaisul Hassan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
RoleExecutive
Correspondence AddressBuilding No 3 Flat No C
1/6 Eskaton Garden
Dhaka
Bangladesh
Director NameMohammed Moshin Khan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address18 Hillview Crescent
Gants Hill
Ilford
Essex
IG1 3QD
Director NameSaiful Islam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBangali
StatusResigned
Appointed01 November 1996(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address1226 Shamolina
East Nasirabad
Chittagong
Bangladesh
Secretary NameNahid Khan
NationalityBangali
StatusResigned
Appointed01 November 1996(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address1226 Shamolima
East Nasirabad Chittagong
Bangladesh
Foreign
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed17 May 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1995)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed17 May 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1995)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
Correspondence Address61-67 Old Street
London
EC1V 9HX

Location

Registered Address1st Floor Singer St Chambers
Singer Street
London
EC2A 4ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1997Registered office changed on 22/12/97 from: 18 hillview crescent gants hill ilford essex IG1 3QD (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Director resigned (1 page)
4 July 1997Return made up to 17/05/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
26 February 1997New director appointed (2 pages)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
13 February 1997Return made up to 17/05/96; no change of members (4 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
3 December 1996First Gazette notice for compulsory strike-off (1 page)
28 April 1996Registered office changed on 28/04/96 from: 11 stamford gardens dagenham essex RM9 4ET (1 page)
14 April 1996New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned (2 pages)
24 April 1995Registered office changed on 24/04/95 from: suite c first floor stanbrook house 2-5 old bond street london W1X 3TB (1 page)