Company NameCorum Limited
Company StatusDissolved
Company Number02800095
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years ago)
Dissolution Date10 December 1996 (27 years, 3 months ago)

Directors

Director NameMr Andrew Peter Koritsas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1993(2 days after company formation)
Appointment Duration3 years, 8 months (closed 10 December 1996)
RoleManager
Correspondence Address4 Drake Court
Tylney Avenue
London
SE19 1LU
Secretary NameJohn Sullivan
NationalityBritish
StatusClosed
Appointed08 March 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 1996)
RoleCompany Director
Correspondence Address102 Denmark Road
Camberwell
London
SE5 9LB
Secretary NameFrauke Lieselotte Maud Golding
NationalityBritish
StatusResigned
Appointed18 March 1993(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address692 East Rochester Way
Sidcup
Kent
DA15 8PA
Director NameMr Michael Alexander Koritsas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1995)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address11 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Secretary NameMary Georgina Weber
NationalityBritish
StatusResigned
Appointed24 November 1994(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 1995)
RoleCompany Director
Correspondence Address4 Drake Court
Tylney Avenue
London
SE19 1LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressEnterprise House
Cathles Road
London
SW12 9LD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
4 April 1995Director resigned (2 pages)
4 April 1995New secretary appointed (2 pages)
17 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)