Company NameCore Enterprise Management Limited
Company StatusDissolved
Company Number06565984
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon Neville Ashworth
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Simon Andrew Wheatley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonards Brook Cottage 1 Old Hill
Avening
Tetbury
Gloucestershire
GL8 8NR
Wales
Secretary NameMr Christopher Paul Corbett
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsfield Piece
Whittlebury
Towcester
Northamptonshire
NN12 8TR
Director NameMr Christopher Paul Corbett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsfield Piece
Whittlebury
Towcester
Northamptonshire
NN12 8TR
Director NameMr Robert Charles Golden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2013)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Higher Street
Kingswear
Dartmouth
Devon
TQ6 0AG
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoppers Hill House
17 Dartmouth Road
Olney
Buckinghamshire
MK46 4EH
Director NameMr David John Mills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTodenham House
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PA
Wales

Contact

Websitewww.villa-peyrine.net

Location

Registered Address19 Northampton Square
London
EC1V 0AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£37,150
Cash£2,423
Current Liabilities£239,321

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
5 August 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
5 August 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
25 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(4 pages)
25 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 20
(4 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 20
(4 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 20
(4 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 October 2013Termination of appointment of David Mills as a director (1 page)
28 October 2013Termination of appointment of David Mills as a director (1 page)
5 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 February 2013Termination of appointment of Robert Golden as a director (1 page)
26 February 2013Termination of appointment of Robert Golden as a director (1 page)
26 February 2013Termination of appointment of Robin Southwell as a director (1 page)
26 February 2013Termination of appointment of Robin Southwell as a director (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 March 2012Termination of appointment of Geoffrey Thomas as a director (1 page)
26 March 2012Appointment of Mr Gordon Neville Ashworth as a director (2 pages)
26 March 2012Appointment of Mr Gordon Neville Ashworth as a director (2 pages)
26 March 2012Termination of appointment of Geoffrey Thomas as a director (1 page)
25 March 2012Termination of appointment of Simon Wheatley as a director (1 page)
25 March 2012Termination of appointment of Simon Wheatley as a director (1 page)
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
25 March 2011Termination of appointment of Christopher Corbett as a director (1 page)
25 March 2011Termination of appointment of Christopher Corbett as a director (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
14 May 2010Registered office address changed from 2Nd Floor 1-4 Vigo Street London W1S 3HT on 14 May 2010 (1 page)
14 May 2010Appointment of Mr Gordon Neville Ashworth as a secretary (1 page)
14 May 2010Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages)
14 May 2010Registered office address changed from 2Nd Floor 1-4 Vigo Street London W1S 3HT on 14 May 2010 (1 page)
14 May 2010Appointment of Mr Gordon Neville Ashworth as a secretary (1 page)
14 May 2010Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon Andrew Wheatley on 1 May 2010 (2 pages)
14 May 2010Termination of appointment of Christopher Corbett as a secretary (1 page)
14 May 2010Termination of appointment of Christopher Corbett as a secretary (1 page)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 15/04/09; full list of members (6 pages)
1 July 2009Return made up to 15/04/09; full list of members (6 pages)
28 October 2008Director appointed robert charles golden (2 pages)
28 October 2008Director appointed robert charles golden (2 pages)
16 October 2008Director appointed david john mills (3 pages)
16 October 2008Director appointed robin simon southwell (3 pages)
16 October 2008Director appointed david john mills (3 pages)
16 October 2008Director appointed geoffrey john thomas (2 pages)
16 October 2008Director appointed robin simon southwell (3 pages)
16 October 2008Director appointed geoffrey john thomas (2 pages)
16 October 2008Director appointed christopher paul corbett (2 pages)
16 October 2008Director appointed christopher paul corbett (2 pages)
25 September 2008Ad 31/07/08\gbp si [email protected]=9.9\gbp ic 10.1/20\ (2 pages)
25 September 2008Ad 31/07/08\gbp si [email protected]=9.9\gbp ic 10.1/20\ (2 pages)
28 August 2008Ad 31/07/08\gbp si [email protected]=10\gbp ic 0.1/10.1\ (2 pages)
28 August 2008Ad 31/07/08\gbp si [email protected]=10\gbp ic 0.1/10.1\ (2 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 May 2008Registered office changed on 01/05/2008 from narrow quay house narrow quay bristol BS1 4AH (1 page)
1 May 2008Registered office changed on 01/05/2008 from narrow quay house narrow quay bristol BS1 4AH (1 page)
21 April 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
21 April 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)