Company NameCorbally Stourton Contemporary Art Limited
Company StatusDissolved
Company Number02659871
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Patrick Corbally Stourton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(1 week, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 10 April 2001)
RoleArt Dealer
Correspondence Address7 Coleman Street
Mascot
Sydney New South Wales
2020
Australia
Secretary NameMasika Mary Lancaster
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years, 4 months after company formation)
Appointment Duration5 years (closed 10 April 2001)
RoleCompany Director
Correspondence Address58 Wallaray Road
Woollahra
Sydney New South Wales
2025
Australia
Secretary NameNigel Edward Corbally Stourton
NationalityBritish
StatusResigned
Appointed15 November 1991(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address41 St Mary Abbots Court
Warwick Gardens
London
W14 8RB
Secretary NameEdward Corbally Stourton
NationalityBritish
StatusResigned
Appointed10 February 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLower Shapley Farm
Chagford
Newton Abbot
Devon
TQ13 8EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999Full accounts made up to 30 September 1998 (10 pages)
3 February 1999Secretary's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1998Return made up to 04/11/97; no change of members (4 pages)
25 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 January 1998Registered office changed on 11/01/98 from: 160 new bond street london W1Y 9PA (1 page)
17 June 1997Full accounts made up to 30 September 1996 (9 pages)
1 February 1997Full accounts made up to 30 September 1995 (11 pages)
29 November 1996Return made up to 04/11/96; no change of members (4 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 March 1996Return made up to 07/11/95; full list of members (5 pages)
16 November 1995Auditor's resignation (2 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)