Company NameCorniche International Limited
Company StatusDissolved
Company Number03807155
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Porter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House
Old Malden Lane
Worcester Park
Surrey
K74 7PW
Secretary NameMark Andrew Richard Cleave
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Cedar Court
Sheen Lane
London
SW14 8LY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWandle House
Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Application for striking-off (1 page)
18 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 October 2001Return made up to 14/07/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
2 March 2001Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 229 nether street london N3 1NT (1 page)
3 September 1999Secretary resigned (1 page)
14 July 1999Incorporation (12 pages)