Company NameCornel Consultants Limited
Company StatusDissolved
Company Number03429083
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Terry David Harvey
NationalityBritish
StatusClosed
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(5 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (closed 23 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameTerry David Harvey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1998)
RoleAccountant
Correspondence Address29 Elm Way Colney Hatch Lane
Frien Barnet
London
N11 3NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecornel.co.uk
Telephone020 30741134
Telephone regionLondon

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Denis Cornel Lonergan
100.00%
Ordinary

Financials

Year2014
Net Worth£25,520
Current Liabilities£319,813

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 November 2001Delivered on: 23 November 2001
Satisfied on: 13 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
13 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
13 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from 1 Frederick Place Crouch Hall Road Crouch End London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 1 Frederick Place Crouch Hall Road Crouch End London N8 8AF on 13 June 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 117 Alexandra Park Road London N10 2DP on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 117 Alexandra Park Road London N10 2DP on 30 June 2010 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
2 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
16 September 2008Return made up to 04/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Return made up to 04/09/06; full list of members (2 pages)
3 October 2006Return made up to 04/09/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 04/09/05; full list of members (5 pages)
11 October 2005Return made up to 04/09/05; full list of members (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Return made up to 04/09/04; full list of members (5 pages)
15 November 2004Return made up to 04/09/04; full list of members (5 pages)
15 November 2004Director's particulars changed (1 page)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2003Return made up to 04/09/03; full list of members (5 pages)
7 October 2003Return made up to 04/09/03; full list of members (5 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 October 2002Return made up to 04/09/02; full list of members (5 pages)
9 October 2002Return made up to 04/09/02; full list of members (5 pages)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: cornel associates 1 portland place london W1N 3AA (1 page)
9 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 04/09/01; full list of members (5 pages)
4 October 2001Return made up to 04/09/01; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (10 pages)
3 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (10 pages)
19 October 2000Secretary's particulars changed (1 page)
19 October 2000Return made up to 04/10/00; full list of members (5 pages)
19 October 2000Return made up to 04/10/00; full list of members (5 pages)
19 October 2000Secretary's particulars changed (1 page)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
14 September 1999Return made up to 04/09/99; full list of members (5 pages)
14 September 1999Return made up to 04/09/99; full list of members (5 pages)
31 December 1998Full accounts made up to 30 September 1998 (11 pages)
31 December 1998Full accounts made up to 30 September 1998 (11 pages)
10 September 1998Return made up to 04/09/98; full list of members (6 pages)
10 September 1998Return made up to 04/09/98; full list of members (6 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 1 portland place london W1N 3AA (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 portland place london W1N 3AA (1 page)
9 March 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
5 January 1998Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
4 September 1997Incorporation (14 pages)
4 September 1997Incorporation (14 pages)