Company NameCorso 7 Limited
Company StatusDissolved
Company Number05549733
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Corrado Sorano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 67 Woods House
7 Gatliff Road
London
SW1W 8DE
Secretary NameMonika Tobiaskova
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 67 Woods House
7 Gatliff Road
London
SW1W 8DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressApartment 67 Woods House
7 Gatliff Road
London
SW1W 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Shareholders

75 at £1Corrado Sorano
75.00%
Ordinary
25 at £1Monika Tobiaskova
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,306
Cash£51
Current Liabilities£1,357

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Corrado Sorano on 1 April 2010 (2 pages)
29 September 2010Director's details changed for Corrado Sorano on 1 April 2010 (2 pages)
28 September 2010Secretary's details changed for Monika Tobiaskova on 1 April 2010 (1 page)
28 September 2010Secretary's details changed for Monika Tobiaskova on 1 April 2010 (1 page)
29 March 2010Registered office address changed from Flat 9 169 Sutherland Avenue Maida Vale London W9 1ES on 29 March 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Return made up to 31/08/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 31/08/06; full list of members (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: 169 sutherland avenue london W9 ies (1 page)
27 January 2006Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
31 August 2005Incorporation (16 pages)