Company NameCorinbest Limited
Company StatusDissolved
Company Number03736874
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnn Costin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 14 July 2010)
RoleManufacturer
Correspondence Address10 Orchard Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5DG
Director NamePerry Costin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 14 July 2010)
RoleManufacturer
Correspondence Address10 Orchard Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5DG
Secretary NameAnn Costin
NationalityBritish
StatusClosed
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 14 July 2010)
RoleManufacturer
Correspondence Address10 Orchard Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£55,447
Cash£5,608
Current Liabilities£170,770

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
15 June 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
29 May 2008Statement of affairs with form 4.19 (8 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2008Statement of affairs with form 4.19 (8 pages)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-21
(1 page)
20 May 2008Registered office changed on 20/05/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
20 May 2008Registered office changed on 20/05/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
31 May 2007Return made up to 19/03/07; full list of members (2 pages)
31 May 2007Return made up to 19/03/07; full list of members (2 pages)
11 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Particulars of mortgage/charge (7 pages)
3 May 2006Particulars of mortgage/charge (7 pages)
20 March 2006Registered office changed on 20/03/06 from: 25 park street west luton bedfordshire LU1 3AJ (1 page)
20 March 2006Registered office changed on 20/03/06 from: 25 park street west luton bedfordshire LU1 3AJ (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 19/03/05; full list of members (2 pages)
22 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2004Accounts made up to 31 March 2003 (2 pages)
25 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
25 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
12 June 2002Return made up to 19/03/02; full list of members (6 pages)
12 June 2002Return made up to 19/03/02; full list of members (6 pages)
5 June 2002Registered office changed on 05/06/02 from: c/o wallis & co queens chambers eleanors cross dunstable bedfordshire LU6 1SU (1 page)
5 June 2002Registered office changed on 05/06/02 from: c/o wallis & co queens chambers eleanors cross dunstable bedfordshire LU6 1SU (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2002Accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Accounts made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 19/03/00; full list of members (6 pages)
15 May 2000Return made up to 19/03/00; full list of members (6 pages)
12 April 1999Registered office changed on 12/04/99 from: 6/8 underwood street london N1 7JQ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 6/8 underwood street london N1 7JQ (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
19 March 1999Incorporation (21 pages)
19 March 1999Incorporation (21 pages)