London
SW11 3RR
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2011) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Pacific Pines Queensland 4211 Australia |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.corumconstruction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 30065767 |
Telephone region | London |
Registered Address | 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Adam Stojanovski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,722 |
Cash | £5,537 |
Current Liabilities | £17,860 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
12 February 2013 | Order of court to wind up (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2011 (1 page) |
19 August 2011 | Appointment of Mr Adam Stojanovski Stojanovski as a director (2 pages) |
19 August 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
19 August 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Company name changed corum construction LIMITED\certificate issued on 07/06/11
|
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 December 2008 | Director appointed ian taylor (1 page) |
10 July 2008 | Incorporation (15 pages) |