Company NameCortage Warehousing Limited
Company StatusDissolved
Company Number04406703
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Directors

Director NameRaymond John Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(same day as company formation)
RoleGeneral Manager
Correspondence AddressHaifastrasse 14
Dusseldorf
40227
Foreign
Secretary NamePauline Ann Jones
NationalityBritish
StatusClosed
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address308 Lightwood Road
Longton
Staffordshire
ST3 4JP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2008Registered office changed on 04/07/2008 from brookly stone road, bramshall uttoxeter ST14 8SH (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2003 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 8 stone enterprise centre emerald way, stone business park stone staffordshire ST15 0SR (1 page)
22 January 2003Appointment of receiver/manager (1 page)
20 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
30 March 2002Incorporation (10 pages)