Company NameCornlin Capital Ltd
Company StatusDissolved
Company Number04951513
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameCornlin Limited

Business Activity

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

Directors

Director NameLloyd Edwards
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 19 May 2015)
RoleFutures Trader
Correspondence Address16 Ravens Close
Surbiton
Surrey
KT6 4QG
Director NameJames Adamson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2012)
RoleManaging Director
Correspondence Address5 Blenheim Gardens
South Croydon
Surrey
CR3 5JZ
Secretary NameJames Adamson
NationalityBritish
StatusResigned
Appointed14 November 2003(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2012)
RoleManaging Director
Correspondence Address5 Blenheim Gardens
South Croydon
Surrey
CR3 5JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Lloyd Martin Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£24
Current Liabilities£5,804

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of James Adamson as a director on 5 October 2012 (1 page)
31 October 2012Termination of appointment of James Adamson as a director on 5 October 2012 (1 page)
31 October 2012Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page)
31 October 2012Termination of appointment of James Adamson as a director on 5 October 2012 (1 page)
31 October 2012Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page)
31 October 2012Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Director's change of particulars / lloyd edwards / 31/10/2008 (1 page)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
10 December 2008Director's change of particulars / lloyd edwards / 31/10/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Company name changed cornlin LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed cornlin LIMITED\certificate issued on 14/06/07 (2 pages)
1 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/06
(7 pages)
1 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/06
(7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 03/11/05; full list of members (7 pages)
28 December 2005Return made up to 03/11/05; full list of members (7 pages)
21 June 2005Registered office changed on 21/06/05 from: devonshire houseb 60 goswell road london EC1M 7AD (1 page)
21 June 2005Registered office changed on 21/06/05 from: devonshire houseb 60 goswell road london EC1M 7AD (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 03/11/04; full list of members (5 pages)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 03/11/04; full list of members (5 pages)
9 August 2004Registered office changed on 09/08/04 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page)
21 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ (1 page)
28 November 2003Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 November 2003Incorporation (18 pages)
3 November 2003Incorporation (18 pages)