Company NameCornhill Artisans Limited
Company StatusDissolved
Company Number04399389
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)
Previous NameMillbrook International Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NamePeter Robert Kilby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge
Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMr Bernard Gerard Ryan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address2 Engayne Gardens
Upminster
Essex
RM14 1UZ
Secretary NameMr Malcolm Harold Davies
NationalityBritish
StatusClosed
Appointed13 February 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameMr Malcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address41 Gun Lane
Knebworth
Hertfordshire
SG3 6BJ
Director NameElizabeth Kilby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 July 2010)
RoleManager
Correspondence AddressWood Lodge Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameHayley James
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 24 Northpoint
Sherman Road
Bromley
Kent
BR1 3JN
Secretary NamePeter Robert Kilby
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lodge
Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2008)
RoleAccountant
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameElizabeth Kilby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2008)
RoleManager
Correspondence AddressWood Lodge Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£324,502
Cash£314,130
Current Liabilities£146,579

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
1 April 2009Statement of affairs with form 4.19 (7 pages)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-31
(1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Statement of affairs with form 4.19 (7 pages)
16 March 2009Registered office changed on 16/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
16 March 2009Registered office changed on 16/03/2009 from acre house 11-15 william road london NW1 3ER (1 page)
3 March 2009Director and Secretary's Change of Particulars / malcolm davies / 06/01/2009 / HouseName/Number was: , now: 41; Street was: 139 the ridgeway, now: gun lane; Post Town was: st albans, now: knebworth; Post Code was: AL4 9XA, now: SG3 6BJ (1 page)
3 March 2009Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page)
2 December 2008Director appointed malcolm harold davies (2 pages)
2 December 2008Director appointed elizabeth kilby (2 pages)
2 December 2008Director appointed elizabeth kilby (2 pages)
2 December 2008Director appointed malcolm harold davies (2 pages)
24 November 2008Appointment terminated director malcolm davies (1 page)
24 November 2008Appointment Terminated Director malcolm davies (1 page)
24 November 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 November 2008Appointment terminated director elizabeth kilby (1 page)
24 November 2008Declaration of assistance for shares acquisition (3 pages)
24 November 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 November 2008Appointment Terminated Director elizabeth kilby (1 page)
24 November 2008Declaration of assistance for shares acquisition (3 pages)
20 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
20 October 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
17 October 2008Company name changed millbrook international LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed millbrook international LIMITED\certificate issued on 17/10/08 (2 pages)
29 July 2008Director appointed elizabeth kilby (2 pages)
29 July 2008Director appointed elizabeth kilby (2 pages)
11 June 2008Return made up to 20/03/08; full list of members (3 pages)
11 June 2008Return made up to 20/03/08; full list of members (3 pages)
11 June 2008Director appointed malcolm harold davies (2 pages)
11 June 2008Director appointed malcolm harold davies (2 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 May 2007Return made up to 20/03/07; full list of members (2 pages)
29 May 2007Return made up to 20/03/07; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 45 st john's road tunbridge wells kent TN4 9TP (1 page)
18 September 2006Registered office changed on 18/09/06 from: 45 st john's road tunbridge wells kent TN4 9TP (1 page)
31 August 2006Return made up to 20/03/06; full list of members (2 pages)
31 August 2006Return made up to 20/03/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Registered office changed on 19/06/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
19 June 2006Registered office changed on 19/06/06 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Return made up to 20/03/05; full list of members (2 pages)
16 May 2005Return made up to 20/03/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
25 April 2003Return made up to 20/03/03; full list of members (7 pages)
25 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
10 December 2002Ad 28/11/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages)
10 December 2002Ad 28/11/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages)
30 October 2002Amend 882-rescind 180000 x £1 sh (2 pages)
30 October 2002Amend 882-rescind 180000 x £1 sh (2 pages)
30 October 2002Ad 27/06/02--------- £ si 100000@1 (2 pages)
30 October 2002Ad 27/06/02--------- £ si 100000@1 (2 pages)
28 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
7 October 2002Secretary's particulars changed;director's particulars changed (1 page)
7 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
8 May 2002Ad 20/03/02--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages)
8 May 2002Ad 20/03/02--------- £ si 180000@1=180000 £ ic 1/180001 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)