Crosby Row
London
SE1 1YW
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Jitendra Nath Gupta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Financier |
Correspondence Address | 36 Fryent Way Kingsbury London NW9 9SB |
Director Name | Mr Arvind Tiku |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | C-70 Sector 26, Noida G.B. Nagar India |
Director Name | Dinmukhamet Idrissov |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 27 October 2006(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | Republic Of Kazakhstan |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Gulbanu Pazylkhairova |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 27 October 2006(9 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Almaty 158 Panfilov St. Apt 54 050000 Republic Of Kazahstan |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Cornhill Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
16 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
13 February 2014 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
13 February 2014 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Aidarkhan Omar on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Aidarkhan Omar on 24 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
1 May 2012 | Appointment of Aidarkhan Omar as a director (3 pages) |
1 May 2012 | Termination of appointment of Dinmukhamet Idrissov as a director (2 pages) |
1 May 2012 | Appointment of Aidarkhan Omar as a director (3 pages) |
1 May 2012 | Termination of appointment of Dinmukhamet Idrissov as a director (2 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
1 February 2011 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
1 February 2011 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Director's details changed for Dinmukhamet Idrissov on 24 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Dinmukhamet Idrissov on 24 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
8 February 2010 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
27 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Dinmukhamet Idrissov on 1 October 2009 (2 pages) |
26 May 2009 | Amended group of companies' accounts made up to 31 January 2007 (41 pages) |
26 May 2009 | Amended group of companies' accounts made up to 31 January 2007 (41 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 June 2007 | Particulars of mortgage/charge (6 pages) |
4 June 2007 | Particulars of mortgage/charge (6 pages) |
11 May 2007 | Particulars of mortgage/charge (6 pages) |
11 May 2007 | Particulars of mortgage/charge (6 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
24 January 2006 | Incorporation (9 pages) |
24 January 2006 | Incorporation (9 pages) |