Company NameCormac Nielsen Associates Limited
Company StatusDissolved
Company Number05709875
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameGraham Cormac & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Edward Cormac
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSecurity Consultant
Country of ResidenceSouth Africa
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameMr Carl Nielsen
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed30 December 2015(9 years, 10 months after company formation)
Appointment Duration3 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Secretary NameMelissa Cormac
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Gravett Close
Henley-On-Thames
Oxfordshire
RG9 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Graham Cormac
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Director's details changed for Mr Carl Nielsen on 30 December 2015 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(3 pages)
11 January 2016Appointment of Mr Carl Nielsen as a director on 30 December 2015 (2 pages)
11 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 4
(3 pages)
30 December 2015Company name changed graham cormac & associates LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
30 December 2015Change of name notice (2 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Director's details changed for Graham Edward Cormac on 16 February 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 25 July 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Termination of appointment of Melissa Cormac as a secretary (1 page)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
6 April 2010Director's details changed for Graham Cormac on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Graham Cormac on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ (1 page)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / melissa cormac / 15/02/2009 (1 page)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 15/02/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 247 ballards lane finchley london N3 1NG (1 page)
26 June 2008Location of register of members (1 page)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 May 2007Return made up to 15/02/07; full list of members (6 pages)
27 February 2006New director appointed (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
15 February 2006Incorporation (16 pages)