Company NameCornwall Terrace Investments Limited
Company StatusDissolved
Company Number05855096
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NamePro-Game Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAdams Mitchell
109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Marcus Simon Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(4 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 22/06/08; full list of members (3 pages)
2 October 2008Return made up to 22/06/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 22/06/07; full list of members (2 pages)
17 July 2007Return made up to 22/06/07; full list of members (2 pages)
1 September 2006Memorandum and Articles of Association (12 pages)
1 September 2006Memorandum and Articles of Association (12 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 109 gloucester place london W1U 6JW (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 109 gloucester place london W1U 6JW (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 August 2006Company name changed pro-game sales LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed pro-game sales LIMITED\certificate issued on 29/08/06 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)