Company NameCorinuda International Limited
Company StatusDissolved
Company Number02740666
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Roderick Collis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Thatch
Terrys Lane Cookham
Maidenhead
Berkshire
SL6 9TJ
Director NameMr Geoffrey Riddell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Secretary NameMr Geoffrey Riddell
NationalityBritish
StatusClosed
Appointed22 March 1993(7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Director NameRichard Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleWarehouse & Transport Manager
Correspondence Address26 Vicars Lane
Vicars Green Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NS
Director NamePeter Graham Nussey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleAccountant
Correspondence Address66 Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6PQ
Secretary NamePeter Graham Nussey
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleAccountant
Correspondence Address66 Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Modial Way
Off Bath Road
Hayes
Middlesex
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1995First Gazette notice for voluntary strike-off (2 pages)
19 September 1995Application for striking-off (1 page)
29 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)