Company NameCorcon Two Limited
Company StatusDissolved
Company Number04572048
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
Director NamePhilomena Hutchinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
Secretary NamePhilomena Hutchinson
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address70 Henley Avenue
North Cheam
Surrey
SM3 9SF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

1 at £1Michael Anthony Hutchinson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (5 pages)
11 July 2014Application to strike the company off the register (5 pages)
9 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-06-09
  • GBP 1
(5 pages)
9 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-06-09
  • GBP 1
(5 pages)
8 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Philomena Hutchinson on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Philomena Hutchinson on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Michael Anthony Hutchinson on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Michael Anthony Hutchinson on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 20/04/09; full list of members (3 pages)
19 May 2009Return made up to 20/04/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 105 garendon road morden surrey SM4 6NA (1 page)
29 May 2007Registered office changed on 29/05/07 from: 105 garendon road morden surrey SM4 6NA (1 page)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2006Return made up to 20/04/06; full list of members (2 pages)
16 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 April 2005Return made up to 20/04/05; full list of members (2 pages)
21 April 2005Return made up to 20/04/05; full list of members (2 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 November 2003Return made up to 24/10/03; full list of members (7 pages)
13 November 2003Return made up to 24/10/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
31 October 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
24 October 2002Incorporation (15 pages)
24 October 2002Incorporation (15 pages)