Company NameKorner Limited
Company StatusDissolved
Company Number04781382
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameBeronvale Limited

Business Activity

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

Directors

Director NameMs Rebecca Jennifer Korner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
London
W8 5RH
Secretary NameJo Anson
StatusClosed
Appointed29 May 2012(9 years after company formation)
Appointment Duration6 years, 5 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address69 Victoria Road
London
W8 5RH
Director NameMr Andrew James Haynes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 2003)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address2/3 B Horse Barrack Lanes
Gibraltar
Foreign
Secretary NameRafic Said
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration11 months (resigned 30 May 2004)
RoleCompany Director
Correspondence AddressFlat 5
74 Queensgate
London
SW7 5JT
Director NameMira Margaret Maini
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2004)
RoleAssistant Administrator
Correspondence Address11 Redcliffe Road
London
SW10 9NR
Secretary NameMira Margaret Maini
NationalityBritish
StatusResigned
Appointed30 May 2004(1 year after company formation)
Appointment Duration9 months (resigned 01 March 2005)
RoleAdministrator
Correspondence Address11 Redcliffe Road
London
SW10 9NR
Secretary NameRafic Said
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressFlat 3
103 Elm Park Gardens
London
SW10 9PE
Director NameDr Morana Jovan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySt Kitts And Nevis
StatusResigned
Appointed29 May 2007(4 years after company formation)
Appointment Duration2 years (resigned 18 June 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 10 31 Pont Street
London
SW1X 0BB
Director NameJudit Korner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2007(4 years after company formation)
Appointment Duration10 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71 Bay Street
Double Bay, 2028
New South Wales
Australia
Secretary NameZeynep Egeli
NationalityBritish
StatusResigned
Appointed29 May 2007(4 years after company formation)
Appointment Duration5 years (resigned 29 May 2012)
RoleCompany Director
Correspondence Address255a Fulham Road
London
SW3 6HY
Secretary NameJo Anson
StatusResigned
Appointed29 May 2012(9 years after company formation)
Appointment DurationResigned same day (resigned 29 May 2012)
RoleCompany Director
Correspondence Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetotstotravel.co.uk
Email address[email protected]
Telephone0800 0142770
Telephone regionFreephone

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Ms Rebecca Korner
61.40%
Ordinary
30 at £1Morana Jovan
26.32%
Ordinary
14 at £1Dominic Lester
12.28%
Ordinary

Financials

Year2014
Net Worth-£775,052
Cash£12,956
Current Liabilities£7,006

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Termination of appointment of Judit Korner as a director on 1 June 2017 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
17 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
15 June 2017Director's details changed for Ms Rebecca Jennifer Korner on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Ms Rebecca Jennifer Korner on 15 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 114
(5 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 114
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 114
(5 pages)
16 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 June 2015 (1 page)
16 June 2015Director's details changed for Judit Korner on 30 March 2015 (2 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 114
(5 pages)
16 June 2015Director's details changed for Judit Korner on 30 March 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
9 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 114
(5 pages)
9 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 114
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Termination of appointment of Morana Jovan as a director (1 page)
27 June 2012Termination of appointment of Morana Jovan as a director (1 page)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Rebecca Korner on 29 May 2012 (2 pages)
19 June 2012Termination of appointment of Zeynep Egeli as a secretary (1 page)
19 June 2012Appointment of Jo Anson as a secretary (2 pages)
19 June 2012Appointment of Jo Anson as a secretary (2 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Rebecca Korner on 29 May 2012 (2 pages)
19 June 2012Termination of appointment of Zeynep Egeli as a secretary (1 page)
7 June 2012Termination of appointment of Jo Anson as a secretary (1 page)
7 June 2012Appointment of Jo Anson as a secretary (1 page)
7 June 2012Appointment of Jo Anson as a secretary (1 page)
7 June 2012Termination of appointment of Jo Anson as a secretary (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Director's details changed for Judit Korner on 1 June 2010 (2 pages)
16 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Judit Korner on 1 June 2010 (2 pages)
16 August 2011Director's details changed for Judit Korner on 1 June 2010 (2 pages)
16 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Judit Korner on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Judit Korner on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Judit Korner on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Dr Morana Jovan on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Director's change of particulars / morana jovan / 01/05/2009 (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / morana jovan / 01/05/2009 (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2009Nc inc already adjusted 15/01/09 (2 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2009Ad 15/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
11 February 2009Ad 15/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
11 February 2009Nc inc already adjusted 15/01/09 (2 pages)
10 June 2008Return made up to 30/05/08; full list of members (6 pages)
10 June 2008Return made up to 30/05/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 June 2007Return made up to 30/05/07; full list of members (3 pages)
17 June 2007New secretary appointed (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New secretary appointed (1 page)
17 June 2007Secretary resigned (1 page)
11 June 2007Ad 18/05/07--------- £ si 69@1=69 £ ic 1/70 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Ad 29/05/07--------- £ si 30@1=30 £ ic 70/100 (2 pages)
11 June 2007Ad 18/05/07--------- £ si 69@1=69 £ ic 1/70 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Ad 29/05/07--------- £ si 30@1=30 £ ic 70/100 (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 30/05/06; full list of members (6 pages)
5 June 2006Return made up to 30/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
2 June 2005Return made up to 30/05/05; full list of members (6 pages)
2 June 2005Return made up to 30/05/05; full list of members (6 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 31 corsham street london N1 6DR (1 page)
8 July 2003Company name changed beronvale LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed beronvale LIMITED\certificate issued on 08/07/03 (2 pages)
30 May 2003Incorporation (18 pages)
30 May 2003Incorporation (18 pages)