Company NameCoreview Group Limited
Company StatusDissolved
Company Number03740288
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameMinmar (461) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Adams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Parklands
Chester Road
Rossett
Wrexham
LL12 0DE
Wales
Director NameSaeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusCurrent
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 Hans Lodge
2 Hans Road
London
SW3 1RX
Director NameMr Peter Sullivan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelsh Harp
Newsells Village, Barkway
Royston
Hertfordshire
SG8 8DE
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed24 March 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMohamed Hassan Habib
Date of BirthJuly 1954 (Born 69 years ago)
NationalityOmani
StatusResigned
Appointed08 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressPO Box 233
Muscat 113
Oman
Foreign
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleDean Of Business School
Country of ResidenceUnited Kingdom
Correspondence Address501 Zinc House
19-25 Cowcross Street
London
EC1M 6DH
Director NameDr Jeffrey Lynn Sampler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleProfessor
Correspondence AddressSandalwood
Templewood Lane
Farnham Common
Berkshire
SL2 3HF

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,078
Cash£380
Current Liabilities£104,592

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 2002Appointment of a voluntary liquidator (2 pages)
9 August 2002Statement of affairs (14 pages)
18 July 2002Registered office changed on 18/07/02 from: 51 eastcheap london EC3M 1JP (1 page)
12 March 2002Director resigned (1 page)
1 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 January 2002Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
31 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2001Director resigned (1 page)
11 May 2001Return made up to 24/03/01; full list of members (7 pages)
29 March 2001Particulars of mortgage/charge (5 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 May 2000Ad 18/01/00--------- £ si [email protected]=28333 £ ic 56665/84998 (4 pages)
24 May 2000Ad 01/10/99--------- £ si [email protected]=28333 £ ic 28332/56665 (4 pages)
24 May 2000Return made up to 24/03/00; full list of members (10 pages)
24 May 2000New director appointed (2 pages)
6 August 1999Memorandum and Articles of Association (22 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999S-div 08/06/99 (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 July 1999Director resigned (1 page)
5 July 1999£ nc 100/100000 08/06/99 (1 page)
5 July 1999Ad 08/06/99--------- £ si [email protected]=28330 £ ic 2/28332 (2 pages)
21 May 1999Company name changed minmar (461) LIMITED\certificate issued on 21/05/99 (2 pages)
24 March 1999Incorporation (29 pages)