Company NameCorlaw Secretaries Limited
Company StatusDissolved
Company Number03045558
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date19 January 2016 (8 years, 3 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 Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2015(20 years after company formation)
Appointment Duration8 months, 3 weeks (closed 19 January 2016)
Correspondence Address30 Redcliffe Square London Redcliffe Square
London
SW10 9JY
Secretary NameLarisa Yakimova
NationalityRussian
StatusResigned
Appointed28 February 2008(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Director NameMr Paul Joseph Charles Howe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address12 Bramham Gardens
London
W11 1BN

Location

Registered Address30 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Corporate Law Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Larisa Yakimova as a secretary on 30 April 2015 (1 page)
2 September 2015Appointment of Corporate Law Nominees Limited as a secretary on 30 April 2015 (2 pages)
2 September 2015Termination of appointment of Paul Joseph Charles Howe as a director on 30 April 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Termination of appointment of Paul Joseph Charles Howe as a director on 30 April 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Termination of appointment of Larisa Yakimova as a secretary on 30 April 2015 (1 page)
2 September 2015Appointment of Corporate Law Nominees Limited as a secretary on 30 April 2015 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Paul Joseph Charles Howe on 12 April 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Director's details changed for Mr Paul Joseph Charles Howe on 12 April 2014 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
15 May 2012Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
12 April 2011Secretary's details changed for Larisa Yakimova on 12 April 2011 (1 page)
12 April 2011Secretary's details changed for Larisa Yakimova on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 2 Kensington Mansions Trebovir Road London SW5 9TF on 12 April 2011 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 2 Kensington Mansions Trebovir Road London SW5 9TF on 12 April 2011 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr Thomas Stephen Vallance on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Thomas Stephen Vallance on 12 April 2011 (2 pages)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Thomas Stephen Vallance on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Thomas Stephen Vallance on 12 April 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
17 April 2009Secretary's change of particulars / larisa yakimova / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / thomas vallance / 17/04/2009 (1 page)
17 April 2009Secretary's change of particulars / larisa yakimova / 17/04/2009 (1 page)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Director's change of particulars / thomas vallance / 17/04/2009 (1 page)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
22 April 2008Return made up to 12/04/08; full list of members (3 pages)
20 March 2008Director appointed paul joseph charles howe (2 pages)
20 March 2008Director appointed paul joseph charles howe (2 pages)
5 March 2008Secretary appointed larisa yakimova (2 pages)
5 March 2008Secretary appointed larisa yakimova (2 pages)
5 March 2008Appointment terminated secretary corporate law nominees LIMITED (1 page)
5 March 2008Appointment terminated secretary corporate law nominees LIMITED (1 page)
18 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 12/04/07; full list of members (2 pages)
5 June 2007Return made up to 12/04/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
20 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 27A aldridge road villas london W11 1BN (1 page)
17 March 2006Registered office changed on 17/03/06 from: 27A aldridge road villas london W11 1BN (1 page)
16 June 2005Return made up to 12/04/05; full list of members (2 pages)
16 June 2005Return made up to 12/04/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
9 June 2004Return made up to 12/04/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2002Registered office changed on 20/12/02 from: 3RD floor rear essex house 12/13 essex street london WC2R 3AA (1 page)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 December 2002Registered office changed on 20/12/02 from: 3RD floor rear essex house 12/13 essex street london WC2R 3AA (1 page)
6 August 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
16 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
29 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
22 June 1999Return made up to 12/04/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 June 1999Return made up to 12/04/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
7 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
22 April 1998Return made up to 12/04/98; full list of members (6 pages)
22 April 1998Return made up to 12/04/98; full list of members (6 pages)
4 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
4 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
17 April 1997Return made up to 12/04/97; full list of members (6 pages)
17 April 1997Return made up to 12/04/97; full list of members (6 pages)
3 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
25 September 1996Return made up to 12/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1996Return made up to 12/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Incorporation (40 pages)
12 April 1995Incorporation (40 pages)