Company NameCorvinus Construction Ltd
Company StatusDissolved
Company Number06585022
CategoryPrivate Limited Company
Incorporation Date6 May 2008(16 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameWww.Laminategunstocks.co.uk Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Egidijus Rekasius
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLIT
StatusClosed
Appointed24 May 2010(2 years after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ledbury Place
Croydon
CR0 1ET
Director NameMr Shamshod Rahmatov
Date of BirthDecember 1985 (Born 38 years ago)
NationalityUzbek
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ledbury Place
Croydon
CR0 1ET
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA

Location

Registered Address2 Ledbury Place
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£143,010
Cash£51,950
Current Liabilities£14,500

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(3 pages)
27 July 2010Appointment of Mr Egidijus Rekasius as a director (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(3 pages)
27 July 2010Appointment of Mr Egidijus Rekasius as a director (2 pages)
26 July 2010Termination of appointment of Shamshod Rahmatov as a director (1 page)
26 July 2010Termination of appointment of Shamshod Rahmatov as a director (1 page)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Appointment of Mr Shamshod Rahmatov as a director (2 pages)
20 May 2010Appointment of Mr Shamshod Rahmatov as a director (2 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Registered office address changed from 89 Church Road London E12 6AE United Kingdom on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from 89 Church Road London E12 6AE United Kingdom on 15 October 2009 (2 pages)
14 September 2009Appointment terminated secretary secretaries form 10 LIMITED (1 page)
14 September 2009Appointment terminated director directors form 10 LIMITED (1 page)
14 September 2009Appointment Terminated Director Directors Form 10 LIMITED (1 page)
14 September 2009Appointment Terminated Secretary Secretaries Form 10 LIMITED (1 page)
14 September 2009Company name changed www.laminategunstocks.co.uk LIMITED\certificate issued on 15/09/09 (2 pages)
14 September 2009Company name changed www.laminategunstocks.co.uk LIMITED\certificate issued on 15/09/09 (2 pages)
12 September 2009Registered office changed on 12/09/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
12 September 2009Registered office changed on 12/09/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
26 June 2009Return made up to 06/05/09; full list of members (3 pages)
26 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (14 pages)
6 May 2008Incorporation (14 pages)