Company NameCornerstone Entertainment (UK) Limited
Company StatusDissolved
Company Number06130193
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameElias Christidis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed12 March 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, 63 Bassett Road
London
W10 6JR
Secretary NameJoseph Austin Kentish
NationalityBritish
StatusResigned
Appointed12 March 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address9 A Rowan Road
London
W6 7DT
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressFlat 10 63 Bassett Road
London
W10 6JR
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts27 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 February

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
20 April 2011Total exemption full accounts made up to 27 February 2011 (11 pages)
20 April 2011Total exemption full accounts made up to 27 February 2011 (11 pages)
7 February 2011Current accounting period shortened from 31 December 2011 to 27 February 2011 (1 page)
7 February 2011Current accounting period shortened from 31 December 2011 to 27 February 2011 (1 page)
24 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 January 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 March 2010Termination of appointment of Joseph Kentish as a secretary (1 page)
26 March 2010Director's details changed for Elias Christidis on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Elias Christidis on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Elias Christidis on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(4 pages)
26 March 2010Termination of appointment of Joseph Kentish as a secretary (1 page)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(4 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
21 July 2008Return made up to 27/02/08; full list of members; amend (6 pages)
21 July 2008Return made up to 27/02/08; full list of members; amend (6 pages)
8 April 2008Return made up to 27/02/08; full list of members (3 pages)
8 April 2008Return made up to 27/02/08; full list of members (3 pages)
7 April 2008Director's change of particulars / elias christidis / 30/03/2008 (1 page)
7 April 2008Director's Change of Particulars / elias christidis / 30/03/2008 / HouseName/Number was: , now: flat 10,; Street was: 8 b granville mansions, now: 63 bassett road; Post Code was: W12 8QA, now: W10 6JR; Country was: , now: united kingdom (1 page)
3 April 2008Ad 23/03/08 gbp si 50@1=50 gbp ic 100/150 (2 pages)
3 April 2008Ad 23/03/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 8 b granville mansions london W2 8QA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 8 b granville mansions london W2 8QA (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page)
26 March 2007Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
27 February 2007Incorporation (18 pages)
27 February 2007Incorporation (18 pages)