Palmers Cross, Bramley
Guildford
Surrey
GU5 0LL
Director Name | Mr John Donald Richards |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 April 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whipley Manor Cottage Palmers Cross, Bramley Guildford Surrey GU5 0LL |
Director Name | Mrs Sarah Katherine Frean Richards |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whipley Manor Cottage Palmers Cross Bramley Guildford Surrey GU5 0LL |
Director Name | Gregory Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nightingale Cottage Selling Kent ME13 9PU |
Director Name | Steven Alan Rayment |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenwood Southend Arterial Road Little Warley Brentwood Essex CM13 3ES |
Director Name | Ivan Grant Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 90 Wheat Sheaf Close London E14 9UY |
Director Name | Olgierd Zacharewicz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 28 Onslow Avenue Richmond TW10 6QB |
Director Name | Olgierd Zacharewicz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 28 Onslow Avenue Richmond TW10 6QB |
Website | korscient.com |
---|---|
Telephone | 020 77351122 |
Telephone region | London |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.3k at £0.001 | Ivan Jones 9.97% Ordinary |
---|---|
7.3k at £0.001 | Richard Choo 9.97% Ordinary |
5.3k at £0.001 | James Bowmer 7.28% Ordinary |
2.5k at £0.001 | Razmi Patel 3.43% Ordinary |
19.2k at £0.001 | John Donald Richards 26.33% Ordinary |
19.2k at £0.001 | Luke Roberts 26.33% Ordinary |
12.2k at £0.001 | Olgierd Zacharewicz 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,877 |
Cash | £13,831 |
Current Liabilities | £165,263 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
17 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
17 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Registered office address changed from Atrium the Stables Market, Chalk Farm Road London NW1 8AH England to 83 Cambridge Street London SW1V 4PS on 25 October 2018 (1 page) |
7 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
29 September 2016 | Registered office address changed from Morley House 314-322 Regent Street London W1B 3BE to Atrium the Stables Market, Chalk Farm Road London NW1 8AH on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Morley House 314-322 Regent Street London W1B 3BE to Atrium the Stables Market, Chalk Farm Road London NW1 8AH on 29 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
12 June 2015 | Registered office address changed from 3.30 Chester House 1-3 Brixton Road London SW9 6DE to Morley House 314-322 Regent Street London W1B 3BE on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 3.30 Chester House 1-3 Brixton Road London SW9 6DE to Morley House 314-322 Regent Street London W1B 3BE on 12 June 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 April 2013 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ on 16 April 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: park place, lawn lane vauxhall london SW8 1UD (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: park place, lawn lane vauxhall london SW8 1UD (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 23 langdon park road highgate london N6 5PT (1 page) |
3 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 23 langdon park road highgate london N6 5PT (1 page) |
3 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members
|
21 July 2005 | Return made up to 12/07/05; full list of members
|
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (4 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (4 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
18 September 2002 | Ad 06/09/02--------- £ si [email protected] £ ic 71/71 (2 pages) |
18 September 2002 | Ad 06/09/02--------- £ si [email protected] £ ic 71/71 (2 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
10 July 2002 | Ad 24/06/02--------- £ si [email protected] £ ic 70/70 (2 pages) |
10 July 2002 | Ad 24/06/02--------- £ si [email protected] £ ic 70/70 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 65 leonard street london EC2A 4QS (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 65 leonard street london EC2A 4QS (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | S-div 11/04/02 (1 page) |
30 April 2002 | Ad 22/04/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 11/04/02--------- £ si [email protected]=68 £ ic 2/70 (2 pages) |
30 April 2002 | S-div 11/04/02 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 11/04/02--------- £ si [email protected]=68 £ ic 2/70 (2 pages) |
30 April 2002 | Ad 22/04/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 10 cleveland way london E1 4TR (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 10 cleveland way london E1 4TR (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
18 September 2001 | Return made up to 12/07/01; full list of members; amend (6 pages) |
18 September 2001 | Return made up to 12/07/01; full list of members; amend (6 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
17 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
12 October 2000 | Company name changed korscient LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed korscient LIMITED\certificate issued on 13/10/00 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (13 pages) |
12 July 2000 | Incorporation (13 pages) |