Company NameCoriander Buildings Limited
Company StatusDissolved
Company Number05376757
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 1 month ago)
Dissolution Date13 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Justin Simon Gilbert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Robert Mierzwa
Date of BirthMay 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed08 April 2013(8 years, 1 month after company formation)
Appointment Duration10 years (closed 13 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMr Adam James Gilbert
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecorianderbuildings.co.uk
Email address[email protected]
Telephone020 74033228
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Justin Simon Gilbert
51.00%
Ordinary A
49 at £1Robert Mierzwa
49.00%
Ordinary B

Financials

Year2014
Net Worth£60,800
Current Liabilities£299,357

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 April 2023Final Gazette dissolved following liquidation (1 page)
13 January 2023Return of final meeting in a creditors' voluntary winding up (27 pages)
14 December 2021Liquidators' statement of receipts and payments to 18 November 2021 (35 pages)
16 December 2020Liquidators' statement of receipts and payments to 18 November 2020 (34 pages)
15 April 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 December 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 November 2019Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 27 November 2019 (2 pages)
26 November 2019Appointment of a voluntary liquidator (3 pages)
26 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-20
(1 page)
26 November 2019Statement of affairs (10 pages)
7 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
31 January 2019Director's details changed for Mr Justin Simon Gilbert on 31 January 2019 (2 pages)
31 January 2019Change of details for Mr Justin Simon Gilbert as a person with significant control on 31 January 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
7 March 2018Change of details for Mr Justin Simon Gilbert as a person with significant control on 26 February 2018 (2 pages)
6 March 2018Change of details for Mr Justin Simon Gilbert as a person with significant control on 26 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Justin Simon Gilbert on 26 February 2018 (2 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr Justin Simon Gilbert on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Justin Simon Gilbert on 5 May 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
3 February 2016Director's details changed for Mr Robert Mierzwa on 1 April 2015 (2 pages)
3 February 2016Director's details changed for Mr Robert Mierzwa on 1 April 2015 (2 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
8 July 2015Director's details changed for Mr Justin Simon Gilbert on 17 March 2015 (2 pages)
8 July 2015Director's details changed for Mr Justin Simon Gilbert on 17 March 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
20 April 2015Registered office address changed from 49a High St Ruislip Middx HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 49a High St Ruislip Middx HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 April 2015 (2 pages)
14 July 2014Director's details changed for Mr Justin Simon Gilbert on 20 March 2014 (2 pages)
14 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Mr Justin Simon Gilbert on 20 March 2014 (2 pages)
14 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(5 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(5 pages)
16 June 2014Particulars of variation of rights attached to shares (3 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Rights attached to shares 08/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Rights attached to shares 08/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 June 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(5 pages)
16 June 2014Particulars of variation of rights attached to shares (3 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Registered office address changed from 1B Greyhound Lane London SW16 5NP United Kingdom on 21 March 2014 (2 pages)
21 March 2014Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages)
21 March 2014Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages)
21 March 2014Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages)
21 March 2014Registered office address changed from 1B Greyhound Lane London SW16 5NP United Kingdom on 21 March 2014 (2 pages)
21 March 2014Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages)
21 March 2014Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages)
21 March 2014Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Justin Simon Gilbert on 25 February 2010 (2 pages)
12 April 2010Director's details changed for Justin Simon Gilbert on 25 February 2010 (2 pages)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 February 2009Return made up to 26/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2008Return made up to 26/02/08; full list of members (3 pages)
2 April 2008Return made up to 26/02/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Ad 26/02/05--------- £ si 1@1=1 (1 page)
11 April 2006Ad 26/02/05--------- £ si 1@1=1 (1 page)
11 April 2006Return made up to 26/02/06; full list of members (2 pages)
11 April 2006Return made up to 26/02/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 216 grange road london SE1 3AA (1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Registered office changed on 04/04/06 from: 216 grange road london SE1 3AA (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
26 February 2005Incorporation (17 pages)
26 February 2005Incorporation (17 pages)