Company NameCORA Limited
Company StatusDissolved
Company Number04649592
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Daniel Marc Simons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Daniel Alexis Garcia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Daniel Marc Simons
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Leanne Ruth Simons
50.00%
Ordinary
1 at £1Nicola Jayne Garcia
50.00%
Ordinary

Financials

Year2014
Net Worth£14,858
Cash£987
Current Liabilities£10,759

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 June 2003Delivered on: 4 July 2003
Satisfied on: 14 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43/44 holly avenue wallsend tyne & wear.
Fully Satisfied
6 June 2003Delivered on: 13 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 77 martin road wallsend tyne and wear.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 1 in full (1 page)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 August 2010Termination of appointment of Daniel Simons as a secretary (1 page)
18 August 2010Termination of appointment of Daniel Garcia as a director (1 page)
18 August 2010Termination of appointment of Daniel Simons as a secretary (1 page)
18 August 2010Termination of appointment of Daniel Garcia as a director (1 page)
30 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Daniel Marc Simons on 27 January 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Daniel Marc Simons on 27 January 2010 (1 page)
2 February 2010Secretary's details changed for Daniel Marc Simons on 27 January 2010 (1 page)
2 February 2010Director's details changed for Daniel Marc Simons on 27 January 2010 (2 pages)
9 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Daniel Alexis Garcia on 8 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003Registered office changed on 18/04/03 from: 25 harley street london W1G 9BR (1 page)
18 April 2003Location of register of members (1 page)
18 April 2003Registered office changed on 18/04/03 from: 25 harley street london W1G 9BR (1 page)
18 April 2003Location of register of members (1 page)
2 March 2003Location of register of members (1 page)
2 March 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003Location of register of members (1 page)
2 March 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
2 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (3 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Incorporation (12 pages)
28 January 2003Incorporation (12 pages)