Company NameCorantyne Limited
Company StatusDissolved
Company Number06116099
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKaren Percy
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2007(1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 August 2010)
RoleDietitian
Correspondence Address579a Battersea Park Road
London
SW11 3BH
Secretary NameKieran Brine
NationalityBritish
StatusClosed
Appointed15 November 2007(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address579a Battersea Park Road
London
SW11 3BH
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered AddressFlat C, 70 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 August 2009Registered office changed on 20/08/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA (1 page)
20 August 2009Registered office changed on 20/08/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA (1 page)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
14 January 2009Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
4 November 2008Director's change of particulars / karen percy / 08/10/2008 (1 page)
4 November 2008Secretary's Change of Particulars / kieran brine / 08/10/2008 / Date of Birth was: none, now: 24-Sep-1981; HouseName/Number was: 10, now: 579A; Street was: burrard house, now: battersea park road; Area was: bethnal green, now: ; Post Code was: E2 9HG, now: SW11 3BH (1 page)
4 November 2008Director's Change of Particulars / karen percy / 08/10/2008 / HouseName/Number was: , now: 579A; Street was: 10 burrard house, now: battersea park road; Area was: bishops way bethnal green, now: ; Post Code was: E2 9HG, now: SW11 3BH (1 page)
4 November 2008Secretary's change of particulars / kieran brine / 08/10/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
11 March 2008Return made up to 19/02/08; full list of members (3 pages)
7 March 2008Secretary's Change of Particulars / kieran brine / 26/02/2008 / Middle Name/s was: james, now: ; HouseName/Number was: , now: 10; Street was: 160B maygrove road, now: burrard house; Area was: , now: bethnal green; Post Town was: west hampstead, now: london; Post Code was: NW6 2EP, now: E2 9HG (1 page)
7 March 2008Secretary's change of particulars / kieran brine / 26/02/2008 (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)