Company NameCorincity Limited
Company StatusDissolved
Company Number03737484
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBenedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameMr William Montagu Wentworth-Stanley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 King Henrys Road
London
NW3 3QR
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed07 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Queen Anne Street
London
W1G 9HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1 montpelier street london SW7 1EX (1 page)
5 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 April 2000Registered office changed on 14/04/00 from: n c morris & co 27 montpelier street london SW7 1HF (1 page)
13 May 1999Memorandum and Articles of Association (15 pages)
9 May 1999Director resigned (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
8 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1999Registered office changed on 17/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 1999Incorporation (20 pages)