Company NameCorpp (UK) Limited
Company StatusDissolved
Company Number06582971
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peyman Hakimi-Sefat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(1 month after company formation)
Appointment Duration11 years, 3 months (closed 17 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Allandale Avenue
London
N3 3PJ
Secretary NameZelica Hakimi
NationalityBritish
StatusClosed
Appointed05 June 2008(1 month after company formation)
Appointment Duration11 years, 3 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address28 Allandale Avenue
London
N3 3DH
Director NameMr Jam Koramshai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence AddressFlat 1
13 Queensborough Terrace
London
W2 3TB
Secretary NameLesley Winifred Koramshai
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Queensborough Terace
London
W2 3TB

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Peyman Hakimi-sefat
100.00%
Ordinary

Financials

Year2014
Net Worth£29,987
Cash£136,657
Current Liabilities£134,170

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

16 September 2008Delivered on: 4 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 102 and 104 station road harrow middlesex.
Outstanding
15 August 2008Delivered on: 19 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (3 pages)
27 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(4 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
18 March 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page)
5 May 2011Secretary's details changed for Zelica Ambalo on 1 June 2010 (1 page)
6 December 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
6 December 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
7 May 2010Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Peyman Hakini-Sefat on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
30 December 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Secretary appointed zelica ambalo (2 pages)
17 June 2008Director appointed peyman hakini-sefat (2 pages)
17 June 2008Director appointed peyman hakini-sefat (2 pages)
17 June 2008Appointment terminated secretary lesley koramshai (1 page)
17 June 2008Appointment terminated director jam koramshai (1 page)
17 June 2008Appointment terminated director jam koramshai (1 page)
17 June 2008Appointment terminated secretary lesley koramshai (1 page)
17 June 2008Secretary appointed zelica ambalo (2 pages)
2 May 2008Incorporation (15 pages)
2 May 2008Incorporation (15 pages)