Company NameCorivant Limited
Company StatusDissolved
Company Number06524490
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date16 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ivan Eric Court
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlives Mill
25a Commonside
Keston
Kent
BR2 6BP
Director NameMrs Margaret Gloria Court
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlives Mill
25a Commonside
Keston
Kent
BR2 6BP
Secretary NameMr Ivan Eric Court
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlives Mill
25a Commonside
Keston
Kent
BR2 6BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

500 at £1Mr Ivan Eric Court
50.00%
Ordinary
500 at £1Mrs Margaret Gloria Court
50.00%
Ordinary

Financials

Year2014
Net Worth£90,386
Cash£94,753
Current Liabilities£5,367

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 May 2013Return of final meeting in a members' voluntary winding up (10 pages)
16 May 2013Return of final meeting in a members' voluntary winding up (10 pages)
28 August 2012Registered office address changed from Olives Mill 25a Common Side Keston Kent BR2 6BP on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Olives Mill 25a Common Side Keston Kent BR2 6BP on 28 August 2012 (2 pages)
23 August 2012Declaration of solvency (3 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-17
(1 page)
23 August 2012Declaration of solvency (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
(5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Mr Ivan Eric Court on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Ivan Eric Court on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Margaret Gloria Court on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Margaret Gloria Court on 12 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2008Director and secretary appointed ivan eric court (2 pages)
12 March 2008Director and secretary appointed ivan eric court (2 pages)
12 March 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
12 March 2008Director appointed margaret gloria court (2 pages)
12 March 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
12 March 2008Director appointed margaret gloria court (2 pages)
5 March 2008Incorporation (19 pages)
5 March 2008Incorporation (19 pages)