Company NameCore Control Limited
Company StatusDissolved
Company Number05674301
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameInteract Id Technologies Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Secretary NameMr Michael Jonathan Simon
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Asmuns Hill
London
NW11 6ET
Director NameMr Peter George Milton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(8 years after company formation)
Appointment Duration4 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dana Estate
Transfesa Road
Paddock Wood
Kent
TN12 6UT
Director NameMr Douglas Stuart Hogg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFir Hill Whitchurch Hill
Whitchurch On Thames
Reading
Berks
RG8 7NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rftraq LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
10 February 2014Appointment of Mr Peter George Milton as a director (2 pages)
10 February 2014Termination of appointment of Douglas Hogg as a director (1 page)
10 February 2014Appointment of Mr Peter George Milton as a director (2 pages)
10 February 2014Termination of appointment of Douglas Hogg as a director (1 page)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
(4 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
(4 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
17 February 2009Return made up to 13/01/09; full list of members (3 pages)
6 March 2008Return made up to 13/01/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 March 2008Director's change of particulars / douglas hogg / 31/10/2007 (1 page)
6 March 2008Director's change of particulars / douglas hogg / 31/10/2007 (1 page)
6 March 2008Return made up to 13/01/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 June 2007Memorandum and Articles of Association (15 pages)
27 June 2007Memorandum and Articles of Association (15 pages)
13 June 2007Company name changed interact id technologies LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed interact id technologies LIMITED\certificate issued on 13/06/07 (2 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
19 February 2007Return made up to 13/01/07; full list of members (6 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
13 January 2006Incorporation (20 pages)
13 January 2006Incorporation (20 pages)