Company NameCorunsum Limited
Company StatusDissolved
Company Number03777957
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSuite 12 8 Shepherd Market
London
W1J 7JY
Director NameSIL Directors Limited (Corporation)
StatusClosed
Appointed14 December 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 August 2013)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY
Secretary NameSIL Secretaries Limited (Corporation)
StatusClosed
Appointed14 December 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 August 2013)
Correspondence AddressSuite 12 - 8 Shepherd Market
London
W1J 7JY
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 6 months after company formation)
Appointment Duration2 days (resigned 12 December 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCircada Management Corporation (Corporation)
StatusResigned
Appointed12 December 2001(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 December 2005)
Correspondence AddressRoad Town
Tortola
Foreign

Location

Registered AddressSuite 12 8 Shepherd Market
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Bearer
100.00%
Bearer

Financials

Year2014
Net Worth-£7,354
Cash£2,310

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
19 March 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 19 March 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
21 June 2012Annual return made up to 26 May 2012
Statement of capital on 2012-06-21
  • GBP 1,000
(15 pages)
21 June 2012Annual return made up to 26 May 2012
Statement of capital on 2012-06-21
  • GBP 1,000
(15 pages)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Mr Carlo Battaglia as a director (2 pages)
29 March 2011Appointment of Mr Carlo Battaglia as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
29 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
29 June 2010Director's details changed for Sil Directors Limited on 2 October 2009 (2 pages)
29 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
29 June 2010Secretary's details changed for Sil Secretaries Limited on 2 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
22 September 2009Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page)
29 June 2009Director's Change of Particulars / sil directors LIMITED / 19/01/2009 / Date of Birth was: 11-Sep-2002, now: none; HouseName/Number was: , now: suite 12; Street was: suite 12, now: - 8 shepherd market; Area was: 8 shepherd market, now: (1 page)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
29 June 2009Director's change of particulars / sil directors LIMITED / 19/01/2009 (1 page)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from suite 12- 8 shepherd market london W1J 7JY (1 page)
11 May 2009Registered office changed on 11/05/2009 from suite 12- 8 shepherd market london W1J 7JY (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Return made up to 26/05/08; full list of members (4 pages)
16 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Return made up to 26/05/07; full list of members (2 pages)
15 June 2007Return made up to 26/05/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: suite 12 8 shepherd market london W1J 7JY (1 page)
15 June 2007Registered office changed on 15/06/07 from: suite 12 8 shepherd market london W1J 7JY (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
13 September 2006Return made up to 26/05/06; full list of members (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Return made up to 26/05/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Registered office changed on 11/04/06 from: 38 wigmore street london W1U 2HA (1 page)
11 April 2006Registered office changed on 11/04/06 from: 38 wigmore street london W1U 2HA (1 page)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
20 December 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 December 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 December 2005Registered office changed on 14/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
14 December 2005Registered office changed on 14/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 June 2005Return made up to 26/05/05; full list of members (3 pages)
6 June 2005Return made up to 26/05/05; full list of members (3 pages)
5 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
5 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
22 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
22 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
2 June 2004Return made up to 26/05/04; full list of members (10 pages)
2 June 2004Return made up to 26/05/04; full list of members (10 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 October 2003Return made up to 26/05/03; full list of members (11 pages)
26 October 2003Return made up to 26/05/03; full list of members (11 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
6 February 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
30 July 2002Return made up to 26/05/02; full list of members (5 pages)
30 July 2002Return made up to 26/05/02; full list of members (5 pages)
1 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
10 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
10 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
19 June 2001Conso 23/05/01 (1 page)
19 June 2001Conso 23/05/01 (1 page)
7 June 2001Return made up to 26/05/01; full list of members (5 pages)
7 June 2001Return made up to 26/05/01; full list of members (5 pages)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2001Memorandum and Articles of Association (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2001Memorandum and Articles of Association (1 page)
5 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
5 January 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 June 2000Return made up to 26/05/00; full list of members (5 pages)
1 June 2000Return made up to 26/05/00; full list of members (5 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (17 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (17 pages)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/05/99
(1 page)
21 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/05/99
(1 page)
21 June 1999Ad 26/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 1999Ad 26/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
21 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (17 pages)
26 May 1999Incorporation (17 pages)