Company NameCore And Tech Limited
Company StatusDissolved
Company Number04612814
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(10 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Irina Makurina
50.00%
Ordinary
1 at £1Nikolaos Makourin
50.00%
Ordinary

Financials

Year2014
Net Worth-£258,063
Current Liabilities£1,348,296

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Application to strike the company off the register (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Notification of Aikaterini Makourin as a person with significant control on 19 July 2017 (2 pages)
22 February 2018Cessation of Eirini Makourina as a person with significant control on 19 July 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Notification of Nikolaos Makourin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nikolaos Makourin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Eirini Makourina as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Eirini Makourina as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 December 2012Director's details changed for Mr Thomas Lane on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Director's details changed for Mr Thomas Lane on 10 December 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page)
23 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 December 2009Secretary's details changed for Premium Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Premium Secretaries Limited on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
30 October 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
30 October 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
17 July 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
17 July 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
8 January 2007Return made up to 10/12/06; full list of members (6 pages)
8 January 2007Return made up to 10/12/06; full list of members (6 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 10/12/03; full list of members (5 pages)
27 January 2004Return made up to 10/12/03; full list of members (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2003Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (15 pages)
10 December 2002Incorporation (15 pages)