Company NameKorral Partners Limited
Company StatusDissolved
Company Number05591975
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKjartan Rist
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressSuite 202
28 Old Brompton Road
London
SW7 3SS
Director NameMichael Stuart Kendon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressMutual House
70 Conduit Street
London
W1S 2GF
Secretary NameMichael Stuart Kendon
NationalityBritish
StatusClosed
Appointed08 May 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressMutual House
70 Conduit Street
London
W1S 2GF
Director NameMr Anthony Paul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address48e Westbourne Gardens
London
W2 5NS
Secretary NameMr Anthony Paul Brennan
NationalityIrish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address48e Westbourne Gardens
London
W2 5NS
Director NameSamuel Wade Thorp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
22 Redcliffe Square
London
SW10 9JY
Director NameNeil Gordon Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2012)
RoleLawyer
Country of ResidenceDenmark
Correspondence Address70 Conduit Street
London
W1S 2GF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £0.5Kjartan Rist
47.62%
Ordinary
200 at £0.5Ozal LTD
47.62%
Ordinary
20 at £0.5Sam Thorp
4.76%
Ordinary

Financials

Year2014
Net Worth£82,286
Cash£51,013
Current Liabilities£91,208

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
10 December 2012Director's details changed for Kjartan Rist on 30 September 2012 (2 pages)
10 December 2012Director's details changed for Kjartan Rist on 30 September 2012 (2 pages)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 210
(5 pages)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 210
(5 pages)
27 September 2012Termination of appointment of Neil Smith as a director (1 page)
27 September 2012Termination of appointment of Neil Gordon Smith as a director on 27 September 2012 (1 page)
17 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 March 2012Appointment of Neil Gordon Smith as a director (2 pages)
25 March 2012Appointment of Neil Gordon Smith as a director on 30 June 2011 (2 pages)
5 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of Samuel Thorp as a director (2 pages)
19 October 2010Termination of appointment of Samuel Thorp as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 November 2009Director's details changed for Michael Stuart Kendon on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Kjartan Rist on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Samuel Wade Thorp on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Samuel Wade Thorp on 13 November 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Kjartan Rist on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Michael Stuart Kendon on 13 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 November 2008Return made up to 13/10/08; full list of members (4 pages)
14 November 2008Return made up to 13/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Return made up to 13/10/07; full list of members (3 pages)
12 November 2007Return made up to 13/10/07; full list of members (3 pages)
14 August 2007Nc inc already adjusted 24/01/06 (1 page)
14 August 2007Nc inc already adjusted 24/01/06 (1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2007Ad 27/06/07--------- £ si [email protected]=10 £ ic 200/210 (2 pages)
3 August 2007Particulars of contract relating to shares (2 pages)
3 August 2007Ad 27/06/07--------- £ si [email protected]=10 £ ic 200/210 (2 pages)
3 August 2007Particulars of contract relating to shares (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Secretary resigned;director resigned (1 page)
8 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Return made up to 13/10/06; full list of members (7 pages)
16 February 2006Nc inc already adjusted 24/01/06 (1 page)
16 February 2006Nc inc already adjusted 24/01/06 (1 page)
23 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
13 October 2005Incorporation (12 pages)
13 October 2005Incorporation (12 pages)