Company NameCorporata Limited
Company StatusDissolved
Company Number03007054
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameConsensus Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDenise Allott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(11 years after company formation)
Appointment Duration11 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tansy Meadow
Chandlers Ford
Eastleigh
Hampshire
SO53 4LH
Secretary NameMike Allott
NationalityBritish
StatusClosed
Appointed16 November 2007(12 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 04 April 2017)
RoleSecretary
Correspondence Address14 Tansy Meadow
Chandlers Ford, Eastleigh
Hampshire
SO53 4LH
Director NameDr Nicholas Mark Allott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(3 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Morgan Le Fay Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 4JQ
Secretary NameAnita Allott
NationalityBritish
StatusResigned
Appointed29 January 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address35 Bramble Hill
Chandlers Ford
Eastleigh
Hampshire
SO53 4TP
Director NameMrs Anita Jane Allott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Morgan Le Fey Drive
Chandlers Ford
Eastleigh
Hampshire
S053 4jq
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed28 June 1999(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 April 2013)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websitecorporata.com
Telephone01962 776776
Telephone regionWinchester

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Denise Allott
90.00%
Ordinary
10 at £1Nicholas Allot
10.00%
Ordinary

Financials

Year2014
Net Worth£4,032
Cash£15,652
Current Liabilities£16,917

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
6 December 2016Micro company accounts made up to 31 October 2016 (6 pages)
6 December 2016Micro company accounts made up to 31 October 2016 (6 pages)
24 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
24 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 May 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 May 2013 (1 page)
26 April 2013Secretary's details changed for Line One Ltd on 26 April 2013 (1 page)
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Denise Allott on 26 April 2013 (2 pages)
26 April 2013Termination of appointment of Line One Ltd as a secretary (1 page)
26 April 2013Director's details changed for Denise Allott on 26 April 2013 (2 pages)
26 April 2013Secretary's details changed for Line One Ltd on 26 April 2013 (1 page)
26 April 2013Termination of appointment of Line One Ltd as a secretary (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Return made up to 03/02/09; full list of members (3 pages)
14 April 2009Return made up to 03/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Appointment terminated director anita allott (1 page)
19 May 2008Appointment terminated director anita allott (1 page)
30 January 2008Return made up to 03/02/08; full list of members (3 pages)
30 January 2008Return made up to 03/02/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 06/01/07; full list of members (3 pages)
29 March 2007Return made up to 06/01/07; full list of members (3 pages)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
20 February 2006Return made up to 06/01/06; full list of members (2 pages)
20 February 2006Return made up to 06/01/06; full list of members (2 pages)
1 February 2006Company name changed consensus software LIMITED\certificate issued on 01/02/06 (2 pages)
1 February 2006Company name changed consensus software LIMITED\certificate issued on 01/02/06 (2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 06/01/05; full list of members (5 pages)
24 January 2005Return made up to 06/01/05; full list of members (5 pages)
21 January 2005Location of debenture register (1 page)
21 January 2005Location of debenture register (1 page)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 August 2004Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 06/01/04; full list of members (5 pages)
20 January 2004Return made up to 06/01/04; full list of members (5 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2003Return made up to 06/01/03; full list of members (5 pages)
16 January 2003Return made up to 06/01/03; full list of members (5 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
26 January 2002Return made up to 06/01/02; full list of members (5 pages)
26 January 2002Return made up to 06/01/02; full list of members (5 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 06/01/01; full list of members (6 pages)
19 January 2001Return made up to 06/01/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 35 bramble hill chandlers ford eastleigh hampshire SO53 4TP (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 35 bramble hill chandlers ford eastleigh hampshire SO53 4TP (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998Return made up to 06/01/98; no change of members (4 pages)
5 February 1998Return made up to 06/01/98; no change of members (4 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: 2 ash close north baddersley southampton hampshire SO52 9FR (1 page)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: 2 ash close north baddersley southampton hampshire SO52 9FR (1 page)
27 January 1997Registered office changed on 27/01/97 from: 32 st ives park ashley heath ringwood hampshire BH24 2JY (1 page)
27 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Registered office changed on 27/01/97 from: 32 st ives park ashley heath ringwood hampshire BH24 2JY (1 page)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
15 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
20 November 1995Registered office changed on 20/11/95 from: 45 ashley drive south ashley heath ringwood hampshire BH24 2JB (1 page)
20 November 1995Registered office changed on 20/11/95 from: 45 ashley drive south ashley heath ringwood hampshire BH24 2JB (1 page)
3 May 1995Registered office changed on 03/05/95 from: 109 lilliput road poole dorset BH14 8JY (1 page)
3 May 1995Registered office changed on 03/05/95 from: 109 lilliput road poole dorset BH14 8JY (1 page)