Company NameCore Technology Solutions Ltd
Company StatusDissolved
Company Number05190552
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameAdamcentral.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam James Ambrose
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Fuller Road
Dagenham
Essex
RM8 2TX
Secretary NameElaine Marie Ambrose
NationalityBritish
StatusClosed
Appointed01 April 2005(8 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 31 May 2016)
RoleSecretary
Correspondence Address46 Fuller Road
Dagenham
Essex
RM8 2TX
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitecoretechnologysolutions.com
Telephone0845 3132499
Telephone regionUnknown

Location

Registered AddressViglen House
368 Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Adam Ambrose
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,532
Cash£3,215
Current Liabilities£16,786

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Register inspection address has been changed (1 page)
12 September 2012Register inspection address has been changed (1 page)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from C/O C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from C/O C/O Yogesh Shah & Co. 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 July 2012Registered office address changed from 46 Fuller Road Dagenham Essex RM8 2TX Uk on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 46 Fuller Road Dagenham Essex RM8 2TX Uk on 26 July 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from barham court teston maidstone ME18 5BZ (1 page)
6 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from barham court teston maidstone ME18 5BZ (1 page)
6 August 2009Location of debenture register (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Return made up to 27/07/08; full list of members (3 pages)
12 December 2008Return made up to 27/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 August 2006Return made up to 27/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
9 August 2006Return made up to 27/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2005Company name changed adamcentral.com LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed adamcentral.com LIMITED\certificate issued on 10/08/05 (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
1 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 July 2004Incorporation (16 pages)
27 July 2004Incorporation (16 pages)