Company NameCornelius Associates Limited
Company StatusDissolved
Company Number04845187
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Geoffrey William Jarrett
NationalityBritish
StatusClosed
Appointed21 August 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr David Bruce Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(5 years after company formation)
Appointment Duration1 year, 11 months (closed 26 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapel House Barley Croft End
Furneaux Pelham
Buntingford
Hertfordshire
SG9 0LL
Director NameMr Derek Clyde Cornelius
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoppyfields
The New House
Gransmore Green
Felstead
CM6 3LA
Director NameMelvin Ernest Frank Wales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2004)
RoleSolicitor
Correspondence AddressThe White House
Market Street
Tunstead
Norfolk
NR12 8EL
Director NameDavid Robert Foulds
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2008)
RoleSolicitor
Correspondence AddressRose Cottage
50 Church Road
Grafham
Cambridgeshire
PE28 0BB
Director NamePanayiota Kyriacou
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2009)
RoleSolicitor
Correspondence Address4 Leyland Avenue
Enfield
Middlesex
EN3 5DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£488,025
Gross Profit£481,775
Net Worth£23,378
Cash£21,739
Current Liabilities£60,302

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
26 March 2009Appointment of a voluntary liquidator (1 page)
26 March 2009Statement of affairs with form 4.19 (11 pages)
26 March 2009Statement of affairs with form 4.19 (11 pages)
26 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
26 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor clayton house 12 high street great dunmow essex CM6 1AG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1ST floor clayton house 12 high street great dunmow essex CM6 1AG (1 page)
16 January 2009Appointment terminated director panayiota kyriacou (1 page)
16 January 2009Appointment Terminated Director panayiota kyriacou (1 page)
20 November 2008Appointment terminated director derek cornelius (1 page)
20 November 2008Appointment Terminated Director derek cornelius (1 page)
20 November 2008Director appointed david bruce harris (1 page)
20 November 2008Director appointed david bruce harris (1 page)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
11 August 2008Return made up to 25/07/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from the chestnuts brewers end, takeley bishops stortford hertfordshire CM22 6QJ (1 page)
7 July 2008Registered office changed on 07/07/2008 from the chestnuts brewers end, takeley bishops stortford hertfordshire CM22 6QJ (1 page)
18 March 2008Appointment terminated director david foulds (1 page)
18 March 2008Appointment Terminated Director david foulds (1 page)
16 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
9 October 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 25/07/06; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
18 October 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
8 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
3 September 2003Registered office changed on 03/09/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
3 September 2003New secretary appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2003Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)