Company NameKortex Trading Limited
Company StatusDissolved
Company Number05469062
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 17 July 2018)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameBridgefield Nominees Limited (Corporation)
StatusClosed
Appointed01 June 2005(same day as company formation)
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex Ha5 3nn
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2005(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMaurice Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £1Maurice Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,965
Cash£10
Current Liabilities£54,410

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 June 2006Delivered on: 7 July 2006
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority and security interest in and to all moneys and other receivables credits or other assets or rights including all policies and contracts of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
14 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 June 2016Director's details changed for Mr Paul Newman on 1 January 2016 (2 pages)
15 June 2016Director's details changed for Mr Paul Newman on 1 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
18 August 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
18 August 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
18 August 2015Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page)
17 August 2015Director's details changed for Maurice Taylor on 17 July 2014 (2 pages)
17 August 2015Director's details changed for Maurice Taylor on 17 July 2014 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
13 June 2013Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Maurice Taylor on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Maurice Taylor on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Maurice Taylor on 1 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 August 2008Registered office changed on 01/08/2008 from ground floor york house empire way wembley middlesex HA9 0QL (1 page)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from ground floor york house empire way wembley middlesex HA9 0QL (1 page)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 August 2007Return made up to 01/06/07; full list of members (2 pages)
16 August 2007Return made up to 01/06/07; full list of members (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Ad 05/03/07--------- £ si 2@1=2 £ ic 202/204 (1 page)
27 March 2007Ad 05/03/07--------- £ si 2@1=2 £ ic 202/204 (1 page)
5 March 2007Ad 05/03/07--------- £ si 2@1=2 £ ic 200/202 (1 page)
5 March 2007Ad 05/03/07--------- £ si 2@1=2 £ ic 200/202 (1 page)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 June 2005New secretary appointed (1 page)
1 June 2005Incorporation (12 pages)
1 June 2005Incorporation (12 pages)