Company NameKORE Data (UK) Limited
Company StatusDissolved
Company Number02854929
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Goodman Simpson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address70d Shooters Hill Road
London
SE3 7BG
Director NameClare Louise Goodman-Simpson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address70d Shooters Hill Road
Blackheath
London
SE3 7BQ
Secretary NamePaul Goodman Simpson
NationalityBritish
StatusCurrent
Appointed14 September 1993
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address70d Shooters Hill Road
London
SE3 7BG
Director NameAaron Goodman-Simpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleMarketing Director
Correspondence Address84 Tarnwood Park
Mottingham
London
SE9 5PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001C/O re change of liq (6 pages)
6 February 2001Appointment of a voluntary liquidator (2 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (9 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Appointment of a voluntary liquidator (1 page)
2 February 1998Registered office changed on 02/02/98 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page)
5 August 1997Registered office changed on 05/08/97 from: 17B brandram road london SE13 5RT (1 page)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 August 1997Accounts for a small company made up to 30 September 1995 (7 pages)
6 March 1997Registered office changed on 06/03/97 from: heritage house 34 north cray road bexley kent DA5 3LZ (1 page)
14 December 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Full accounts made up to 30 September 1994 (5 pages)