Company NameCorgrain Limited
Company StatusDissolved
Company Number03959449
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameRobby Afnaim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusClosed
Appointed19 October 2000(6 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Secretary NameRobby Afnaim
NationalityTurkish
StatusClosed
Appointed19 October 2000(6 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Director NameMr Nuri Bali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Brim Hill
London
N2 0HQ
Director NameErol Yahya
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed19 October 2000(6 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address20 Glenwood Road
Mill Hill
London
NW7 4LJ
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered Address2nd Floor 206 Marylebone Road
London
NW1 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Registered office address changed from 6Th Floor Merit House Edgware Road Colindale London NW9 5AF on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 6th Floor Merit House Edgware Road Colindale London NW9 5AF on 28 April 2010 (1 page)
30 March 2010Director's details changed for Mr Nuri Bali on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nuri Bali on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • USD 2
(5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • USD 2
(5 pages)
1 June 2009Director appointed mr nuri bali (2 pages)
1 June 2009Appointment terminated director erol yahya (1 page)
1 June 2009Appointment Terminated Director erol yahya (1 page)
1 June 2009Director appointed mr nuri bali (2 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 February 2009Accounts made up to 31 December 2008 (3 pages)
12 May 2008Return made up to 24/03/08; full list of members (3 pages)
12 May 2008Return made up to 24/03/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 March 2008Accounts made up to 31 December 2007 (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
24 March 2007Accounts made up to 31 December 2006 (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 February 2006Accounts made up to 31 December 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 April 2005Return made up to 24/03/05; full list of members (2 pages)
1 April 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 March 2005Accounts made up to 31 December 2004 (3 pages)
11 May 2004Accounts made up to 31 December 2003 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
24 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 July 2003Accounts made up to 31 December 2002 (3 pages)
4 April 2003Return made up to 24/03/03; no change of members (7 pages)
4 April 2003Return made up to 24/03/03; no change of members (7 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 April 2002Accounts made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 24/03/02; no change of members (6 pages)
19 April 2002Return made up to 24/03/02; no change of members (6 pages)
1 May 2001Accounts made up to 31 December 2000 (3 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 April 2001Return made up to 24/03/01; full list of members (6 pages)
6 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 March 2001Registered office changed on 02/03/01 from: 7 spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
2 March 2001Registered office changed on 02/03/01 from: 7 spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
11 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 15 wimpole street london W1M 8AP (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 15 wimpole street london W1M 8AP (1 page)
24 March 2000Incorporation (21 pages)
24 March 2000Incorporation (21 pages)