Company NameCorby Southern Gateway Management Limited
Company StatusDissolved
Company Number06732667
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bee Bee Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 February 2015Appointment of Mr Mark Patrick Best as a director on 14 August 2014 (2 pages)
25 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Appointment of Mr Mark Patrick Best as a director on 14 August 2014 (2 pages)
25 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
14 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA Uk on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA Uk on 13 February 2012 (1 page)
24 November 2011Full accounts made up to 31 October 2011 (9 pages)
24 November 2011Full accounts made up to 31 October 2011 (9 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 December 2010Full accounts made up to 31 October 2010 (9 pages)
9 December 2010Full accounts made up to 31 October 2010 (9 pages)
4 March 2010Accounts for a small company made up to 31 October 2009 (9 pages)
4 March 2010Accounts for a small company made up to 31 October 2009 (9 pages)
26 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 November 2008Director appointed james craig best (5 pages)
11 November 2008Director appointed james craig best (5 pages)
10 November 2008Appointment terminated director andrew davis (1 page)
10 November 2008Appointment terminated director andrew davis (1 page)
24 October 2008Incorporation (17 pages)
24 October 2008Incorporation (17 pages)