Company NameCore Realty Limited
Company StatusDissolved
Company Number04437979
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NameCycraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Secretary NameLynsey Rochelle Becker
NationalityBritish
StatusClosed
Appointed31 May 2002(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lloyd Matthew Becker
50.00%
Ordinary
50 at £1Lynsey Rochelle Becker
50.00%
Ordinary

Financials

Year2014
Turnover£14,539
Net Worth-£2,119
Cash£440
Current Liabilities£2,559

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
20 May 2021Application to strike the company off the register (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Lynsey Rochelle Becker on 10 December 2010 (3 pages)
15 December 2010Director's details changed for Lloyd Matthew Becker on 10 December 2010 (3 pages)
15 December 2010Secretary's details changed for Lynsey Rochelle Becker on 10 December 2010 (3 pages)
15 December 2010Director's details changed for Lloyd Matthew Becker on 10 December 2010 (3 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
12 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 February 2010Company name changed cycraft LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
3 February 2010Company name changed cycraft LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Change of name notice (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 July 2007Return made up to 14/05/07; full list of members (2 pages)
6 July 2007Return made up to 14/05/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
25 May 2006Return made up to 14/05/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
23 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 June 2005Return made up to 14/05/05; full list of members (2 pages)
25 June 2005Return made up to 14/05/05; full list of members (2 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
13 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
1 June 2003Return made up to 14/05/03; full list of members (5 pages)
1 June 2003Return made up to 14/05/03; full list of members (5 pages)
23 August 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2002Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)