Company NameCorus Properties (Germany) Limited
Company StatusDissolved
Company Number04659529
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 21 March 2017)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Lajwanti Rupani
StatusClosed
Appointed20 October 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 21 March 2017)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed07 February 2003(same day as company formation)
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed03 December 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitetatasteeleurope.com
Telephone020 77174444
Telephone regionLondon

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Tata Steel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2014 (1 page)
7 February 2014Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2014 (1 page)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2010Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for British Steel Directors (Nominees) Limited on 7 February 2010 (2 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
5 December 2008Director appointed allison leigh scandrett (2 pages)
5 December 2008Appointment terminated secretary allison scandrett (1 page)
5 December 2008Secretary appointed theresa valerie robinson (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Accounts made up to 30 December 2006 (13 pages)
26 February 2007Return made up to 07/02/07; full list of members (5 pages)
17 October 2006Accounts made up to 31 December 2005 (11 pages)
1 March 2006Return made up to 07/02/06; full list of members (5 pages)
9 November 2005Accounts made up to 1 January 2005 (11 pages)
9 November 2005Accounts made up to 1 January 2005 (11 pages)
4 March 2005Return made up to 07/02/05; full list of members (5 pages)
2 November 2004Accounts made up to 3 January 2004 (12 pages)
2 November 2004Accounts made up to 3 January 2004 (12 pages)
13 February 2004Return made up to 07/02/04; full list of members (5 pages)
24 February 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed (4 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 1 park row leeds LS1 5AB (1 page)
14 February 2003Secretary resigned (1 page)
7 February 2003Incorporation (19 pages)