Company NameCornerstone Property Rental Limited
Company StatusDissolved
Company Number06185103
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Raymond Nerkowski
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address29 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NameMr James Kevin Michael England
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 2007(same day as company formation)
RolePest Controller
Country of ResidenceEngland
Correspondence Address1 Edgell Cottages
Holwell Lane Essenden
Hatfield
Hertfordshire
AL9 5RF
Secretary NameMr James Kevin Michael England
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RolePest Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgell Cottages
Holwell Lane Essenden
Hatfield
Hertfordshire
AL9 5RF
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Raymond Nerkowski
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

7 December 2007Delivered on: 8 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 pymmes close london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2008Delivered on: 14 February 2008
Satisfied on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 seaford road enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 September 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
16 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 April 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of James England as a director (1 page)
24 April 2012Termination of appointment of James England as a secretary (1 page)
24 April 2012Termination of appointment of James England as a director (1 page)
24 April 2012Termination of appointment of James England as a secretary (1 page)
11 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 May 2011Director's details changed for Mr James Kevin Michael England on 17 May 2011 (3 pages)
18 May 2011Director's details changed for Mr James Kevin Michael England on 17 May 2011 (3 pages)
18 May 2011Secretary's details changed for James Kevin Michael England on 17 May 2011 (2 pages)
18 May 2011Secretary's details changed for James Kevin Michael England on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for James Kevin Michael England on 26 March 2010 (2 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Andrew Raymond Nerkowski on 26 March 2010 (2 pages)
7 June 2010Director's details changed for Andrew Raymond Nerkowski on 26 March 2010 (2 pages)
7 June 2010Director's details changed for James Kevin Michael England on 26 March 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 August 2009Return made up to 26/03/09; full list of members (4 pages)
10 August 2009Return made up to 26/03/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 July 2008Return made up to 26/03/08; full list of members (4 pages)
17 July 2008Return made up to 26/03/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
8 March 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
6 September 2007Registered office changed on 06/09/07 from: 143 green dradon lane winchmore hill london N21 1EU (1 page)
6 September 2007Registered office changed on 06/09/07 from: 143 green dradon lane winchmore hill london N21 1EU (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
25 July 2007Ad 26/03/07--------- £ si 99@1 (2 pages)
25 July 2007Ad 26/03/07--------- £ si 99@1 (2 pages)
2 May 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (21 pages)
26 March 2007Incorporation (21 pages)