London
W1K 2XA
Director Name | Mr Walid Khalil Fakhry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Street London W1K 2XA |
Secretary Name | Rhonda Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 February 2020) |
Role | Company Director |
Correspondence Address | 9 South Street London W1K 2XA |
Secretary Name | Mr Walid Khalil Fakhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2&3 Queens Elm Square London SW3 6ED |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4 at £1 | Core Vct PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,004 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (17 pages) |
21 February 2018 | Registered office address changed from 9 South Street London W1K 2XA to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 February 2018 (2 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Declaration of solvency (5 pages) |
19 February 2018 | Appointment of a voluntary liquidator (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 June 2017 | Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page) |
30 June 2017 | Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Gp I Lp as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2016 | Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Stephen Peter Edwards on 14 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
19 September 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 103 Baker Street London W1U 6LN on 13 March 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 June 2011 | Termination of appointment of Walid Fakhry as a secretary (1 page) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Walid Fakhry as a secretary (1 page) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Appointment of Rhonda Nicoll as a secretary (3 pages) |
14 July 2010 | Appointment of Rhonda Nicoll as a secretary (3 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from C/O Maven Capital Partners Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 9 July 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 February 2010 | Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 103 Baker Street London W1U 6LN on 10 February 2010 (2 pages) |
28 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Walid Khalil Fakhry on 5 April 2009 (1 page) |
27 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (10 pages) |
11 June 2008 | Incorporation (19 pages) |
11 June 2008 | Incorporation (19 pages) |