Company NameCorum Construction Works Ltd
Company StatusDissolved
Company Number06642779
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameCorum Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam Stojanovski Stojanovski
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLatvian
StatusClosed
Appointed19 August 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 13 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Oyster Wharf
London
SW11 3RR
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2011)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Pacific Pines
Queensland
4211
Australia
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.corumconstruction.co.uk/
Email address[email protected]
Telephone020 30065767
Telephone regionLondon

Location

Registered Address83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Adam Stojanovski
100.00%
Ordinary

Financials

Year2014
Net Worth£6,722
Cash£5,537
Current Liabilities£17,860

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
12 February 2013Order of court to wind up (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1,000
(3 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 August 2011 (1 page)
19 August 2011Appointment of Mr Adam Stojanovski Stojanovski as a director (2 pages)
19 August 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
19 August 2011Termination of appointment of Ian Taylor as a director (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Company name changed corum construction LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 December 2008Director appointed ian taylor (1 page)
10 July 2008Incorporation (15 pages)