Company NameCorbie Limited
Company StatusDissolved
Company Number03582630
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address10 Habington House
Notley Street
London
SE5 7NN
Director NameRobert Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address170 Grosvenor Terrace
London
SE5 0NL
Director NameJohn Morris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address22 Woodbridge Road
Camberley
Surrey
GU17 0BS
Secretary NameJohn Morris
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address22 Woodbridge Road
Camberley
Surrey
GU17 0BS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address181-183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,022,406
Gross Profit£3,632,883
Net Worth£1,260,274
Cash£381,002
Current Liabilities£842,039

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 2003Dissolved (1 page)
8 January 2003Completion of winding up (1 page)
7 August 2002Order of court to wind up (3 pages)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
18 April 2002New director appointed (1 page)
17 April 2002Registered office changed on 17/04/02 from: suite 109 77 beak street london W1F 9DB (1 page)
12 April 2002Full accounts made up to 31 March 2002 (13 pages)
26 March 2002New director appointed (1 page)
26 March 2002Registered office changed on 26/03/02 from: suite 250 72 new bond street london W1Y 9DD (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
7 July 1999Return made up to 17/06/99; full list of members (5 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Incorporation (18 pages)