Company NameCorbiere Private Office Limited
Company StatusDissolved
Company Number05393387
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date29 January 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kelvin Mark Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Manoir
Ruette Des Effards, Castel
Guernsey
Channel Islands
GY5 7DQ
Secretary NameRysaffe International Services Limited (Corporation)
StatusClosed
Appointed15 March 2005(same day as company formation)
Correspondence AddressPO Box 141
La Tonnelle House Les Banques
St Sampson
Guernsey
Channel Islands
GY1 3HS
Director NameChampness Limited (Corporation)
StatusClosed
Appointed16 September 2011(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2021)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameSaffery Limited (Corporation)
StatusClosed
Appointed16 September 2011(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2021)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameMr Mark William Le Ray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressAdagio Route Du Felconte
St Peters
Guernsey
GY7 9QB
Director NameMr Nicholas John Batiste
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBajamar Kimberlow
Route Militare St Sampson
Guernsey
GY2 4DY
Director NameMrs Helen Foster Green
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressOrchard Hill
Rozel Road, St. Peter Port
Guernsey
GY1 2DY
Director NameMr Peter James Horsman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Threshing Barn
Latimer
Bucks
HP5 1XA
Director NameMr Alasdair Ross McLaren
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Norgiots
Norgiots Lane St Andrew
Guernsey
GY6 8YE
Director NameWilliam McDonald Ferry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPont Vallon Baubigny Road
St Sampson
Guernsey
Channel Isles
GY2 4YE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Corbiere Investment Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£783,246
Cash£1,442,656
Current Liabilities£100,964

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 January 2021Final Gazette dissolved following liquidation (1 page)
29 October 2020Return of final meeting in a members' voluntary winding up (7 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
3 January 2020Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 January 2020 (2 pages)
20 November 2019Appointment of a voluntary liquidator (3 pages)
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-04
(1 page)
20 November 2019Declaration of solvency (5 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 February 2018Notification of Kamilla Mehtiyeva as a person with significant control on 25 January 2018 (2 pages)
2 February 2018Cessation of Anton Veniahinovich Drel as a person with significant control on 25 January 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Nicholas Batiste as a director (1 page)
20 September 2011Appointment of Champness Limited as a director (2 pages)
20 September 2011Termination of appointment of Peter Horsman as a director (1 page)
20 September 2011Termination of appointment of Alasdair Mclaren as a director (1 page)
20 September 2011Termination of appointment of Nicholas Batiste as a director (1 page)
20 September 2011Termination of appointment of Mark Le Ray as a director (1 page)
20 September 2011Appointment of Saffery Limited as a director (2 pages)
20 September 2011Termination of appointment of Helen Green as a director (1 page)
20 September 2011Termination of appointment of Alasdair Mclaren as a director (1 page)
20 September 2011Appointment of Champness Limited as a director (2 pages)
20 September 2011Termination of appointment of Mark Le Ray as a director (1 page)
20 September 2011Appointment of Saffery Limited as a director (2 pages)
20 September 2011Termination of appointment of Peter Horsman as a director (1 page)
20 September 2011Termination of appointment of Helen Green as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 April 2010Director's details changed for Nicholas John Batiste on 15 March 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Kelvin Mark Hudson on 15 March 2010 (2 pages)
13 April 2010Secretary's details changed for Rysaffe International Services Limited on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Mark William Le Ray on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Nicholas John Batiste on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Mark William Le Ray on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Helen Foster Green on 15 March 2010 (2 pages)
13 April 2010Secretary's details changed for Rysaffe International Services Limited on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Kelvin Mark Hudson on 15 March 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Helen Foster Green on 15 March 2010 (2 pages)
24 March 2010Termination of appointment of William Ferry as a director (1 page)
24 March 2010Termination of appointment of William Ferry as a director (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Director appointed alasdair ross mclaren (2 pages)
16 October 2008Director appointed helen foster green (2 pages)
16 October 2008Director appointed peter james horsman (2 pages)
16 October 2008Director appointed helen foster green (2 pages)
16 October 2008Director appointed peter james horsman (2 pages)
16 October 2008Director appointed alasdair ross mclaren (2 pages)
15 October 2008Director appointed nicholas john batiste (2 pages)
15 October 2008Director appointed william mcdonald ferry (2 pages)
15 October 2008Director appointed mark william le ray (2 pages)
15 October 2008Director appointed mark william le ray (2 pages)
15 October 2008Director appointed william mcdonald ferry (2 pages)
15 October 2008Director appointed nicholas john batiste (2 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
14 March 2008Amended accounts made up to 31 December 2006 (6 pages)
14 March 2008Amended accounts made up to 31 March 2006 (6 pages)
14 March 2008Amended accounts made up to 31 December 2006 (6 pages)
14 March 2008Amended accounts made up to 31 March 2006 (6 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
11 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 March 2006Return made up to 15/03/06; full list of members (6 pages)
31 March 2006Return made up to 15/03/06; full list of members (6 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
15 March 2005Incorporation (18 pages)
15 March 2005Incorporation (18 pages)