Company NameCornhill Commercial Services Limited
Company StatusDissolved
Company Number03281472
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSunade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed21 November 2003(7 years after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed22 February 2005(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameDr Eric Bosshard
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss,British
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration7 months (resigned 24 June 1997)
RoleDr Of Geophysics
Country of ResidenceEngland
Correspondence Address53 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2002)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Michael Pretlove
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration7 months (resigned 24 June 1997)
RoleCredit Director
Correspondence Address8 Gothic House
Ashley Road
Walton On Thames
Surrey
KT12 1HU
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 February 1997)
RoleChartered Management Accountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration4 months (resigned 27 March 1997)
RoleChartered Accountant
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration7 months (resigned 24 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration7 months (resigned 24 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameMr Richard Berry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Uplands Way
Sevenoaks
Kent
TN13 3BW
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed22 November 1996(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1997)
RoleSolicitor
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(6 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2003)
RoleCompany Director
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
20 February 2008Return made up to 20/11/07; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 December 2006Return made up to 20/11/06; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 February 2006Return made up to 20/11/05; full list of members (6 pages)
9 March 2005New director appointed (5 pages)
8 March 2005Director resigned (1 page)
15 December 2004Return made up to 20/11/04; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004New secretary appointed (2 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (2 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2002Return made up to 20/11/02; full list of members (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
29 January 2002Return made up to 20/11/01; full list of members (7 pages)
10 August 2001Secretary resigned (1 page)
21 June 2001Director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 20/11/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Director's particulars changed (1 page)
19 November 1999Return made up to 20/11/99; full list of members (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1997 (12 pages)
29 March 1999Secretary's particulars changed (1 page)
25 November 1998Return made up to 20/11/98; no change of members (4 pages)
26 November 1997Return made up to 20/11/97; full list of members (6 pages)
5 November 1997Director's particulars changed (1 page)
21 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 May 1997Director's particulars changed (1 page)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
4 February 1997Ad 29/01/97--------- £ si 499998@1=499998 £ ic 2/500000 (1 page)
4 February 1997£ nc 1000/1000000 29/01/94 (2 pages)
4 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 1997Company name changed sunade LIMITED\certificate issued on 30/01/97 (3 pages)
24 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (3 pages)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: 120 east road london N1 6AA (1 page)
20 November 1996Incorporation (15 pages)