Company NameCorbiere Capital Limited
Company StatusDissolved
Company Number04042768
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameEr Internet Limited

Business Activity

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

Directors

Director NameMr Tim Donald Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormans
10 Stanley Avenue
Beckenham
Kent
BR3 6PX
Director NameKarl Holton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameMr Dean Joseph Barr
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 56- 57 Myddelton Square
London
EC1R 1YA
Director NameMr Gregory John Myers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 The Rowans
Chalfont St Giles
Buckinghamshire
SL9 8SE

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Termination of appointment of Karl Holton as a director (1 page)
19 October 2009Termination of appointment of Karl Holton as a director (1 page)
19 October 2009Not apt as secretary (1 page)
19 October 2009Not apt as secretary (1 page)
21 May 2009Appointment Terminated Secretary dean barr (1 page)
21 May 2009Appointment terminated director gregory myers (1 page)
21 May 2009Appointment Terminated Director gregory myers (1 page)
21 May 2009Appointment terminated secretary dean barr (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 28/07/08; full list of members (4 pages)
2 February 2009Return made up to 28/07/08; full list of members (4 pages)
21 December 2007Return made up to 28/07/06; full list of members (2 pages)
21 December 2007Return made up to 28/07/06; full list of members (2 pages)
21 December 2007Return made up to 28/07/07; full list of members (2 pages)
21 December 2007Return made up to 28/07/07; full list of members (2 pages)
27 June 2007Accounts made up to 31 July 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
20 June 2006Accounts made up to 31 July 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Company name changed er internet LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed er internet LIMITED\certificate issued on 11/05/06 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 3 copthall avenue london EC2R 7BH (1 page)
9 May 2006Registered office changed on 09/05/06 from: 3 copthall avenue london EC2R 7BH (1 page)
6 September 2005Return made up to 28/07/05; full list of members (6 pages)
6 September 2005Return made up to 28/07/05; full list of members (6 pages)
24 March 2005Registered office changed on 24/03/05 from: 63 high road bushey heath watford hertfordshire WD2 1EE (1 page)
24 March 2005Registered office changed on 24/03/05 from: 63 high road bushey heath watford hertfordshire WD2 1EE (1 page)
18 August 2004Accounts made up to 31 July 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2004Accounts made up to 31 July 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
21 August 2003Return made up to 28/07/03; full list of members (6 pages)
21 August 2003Return made up to 28/07/03; full list of members (6 pages)
9 July 2003Accounts made up to 31 July 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 May 2002Accounts made up to 31 July 2001 (1 page)
26 October 2001Return made up to 28/07/01; full list of members (6 pages)
26 October 2001Return made up to 28/07/01; full list of members (6 pages)
28 July 2000Incorporation (18 pages)