Company NameCorniche Video Limited
Company StatusDissolved
Company Number04710670
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMaurice Anthony St Aubyn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 1 day after company formation)
Appointment Duration11 years (closed 08 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Abbotswood Road
Streatham
London
SW16 1AJ
Secretary NameMarc Pierre St Aubyn
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 1 day after company formation)
Appointment Duration11 years (closed 08 April 2014)
RoleCompany Director
Correspondence Address45 Abbotswood Road
Streatham
London
SW16 1AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Ms Maurice St Aubyn
100.00%
Ordinary

Financials

Year2014
Turnover£106,669
Gross Profit£100,817
Net Worth-£57,922
Cash£236
Current Liabilities£65,003

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
28 October 2013Order of court to wind up (4 pages)
28 October 2013Order of court to wind up (4 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Director's details changed for Maurice Anthony St Aubyn on 25 March 2010 (2 pages)
30 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for Maurice Anthony St Aubyn on 25 March 2010 (2 pages)
30 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 25/03/09; full list of members (3 pages)
24 July 2009Return made up to 25/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 25/03/08; full list of members (6 pages)
21 May 2008Return made up to 25/03/08; full list of members (6 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 August 2007Return made up to 25/03/07; no change of members (6 pages)
16 August 2007Return made up to 25/03/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 25/03/05; full list of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 April 2007Return made up to 25/03/04; full list of members (7 pages)
17 April 2007Return made up to 25/03/06; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 April 2007Return made up to 25/03/04; full list of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 March 2004 (8 pages)
17 April 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
17 April 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
17 April 2007Total exemption full accounts made up to 31 March 2004 (8 pages)
17 April 2007Return made up to 25/03/05; full list of members (7 pages)
17 April 2007Return made up to 25/03/06; no change of members (6 pages)
11 April 2007Restoration by order of the court (2 pages)
11 April 2007Restoration by order of the court (2 pages)
18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
11 March 2004Ad 03/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2004Ad 03/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 116 totteridge lane london N20 8JH (1 page)
10 March 2004Registered office changed on 10/03/04 from: 116 totteridge lane london N20 8JH (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)