Company NameCorona Plumbing Limited
Company StatusDissolved
Company Number03514890
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Anton Nimb
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed29 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address111 Westleigh Avenue
Coulsdon
Surrey
CR5 3AE
Secretary NameTheresa Ingham
NationalityBritish
StatusClosed
Appointed29 May 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address245a Haydons Road
Wimbledon
London
SW19 8TY
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2004Registered office changed on 09/12/04 from: 317 horn lane acton london W3 0BU (1 page)
9 December 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
4 November 2004Application for striking-off (1 page)
10 March 2004Return made up to 20/02/04; full list of members (6 pages)
18 June 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
12 April 2003Registered office changed on 12/04/03 from: 317 horn lane acton london W3 0BU (1 page)
25 April 2002Registered office changed on 25/04/02 from: 33 hanger lane ealing london W5 3HJ (1 page)
25 April 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 April 2001Full accounts made up to 28 February 2001 (7 pages)
25 April 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Registered office changed on 30/05/00 from: 245A haydons road wimbledon london SW19 8TY (1 page)
30 May 2000Full accounts made up to 29 February 2000 (8 pages)
7 April 1999Full accounts made up to 28 February 1999 (7 pages)
6 April 1999Return made up to 20/02/99; full list of members (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
20 February 1998Incorporation (14 pages)