Company NameCoraki Finance Limited
Company StatusDissolved
Company Number04434830
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Michael Hoard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 month after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address2 Boat Race Court
69 Mortlake High Street
London
SW14 8HL
Director NameNicola Hoard
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed14 June 2002(1 month after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address2 Boat Race Court
69 Mortlake High Street
London
SW14 8HL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£10,700
Gross Profit£10,700
Net Worth£2
Cash£49,165
Current Liabilities£59,113

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
6 October 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
24 September 2003Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page)
7 July 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
20 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: broadway houseoup 2-6 fulham broadway fulham london SW6 1AA (1 page)
21 June 2002Director resigned (1 page)