London
N1 6AH
Director Name | Ms Gemma Reid |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 February 2018) |
Role | Freelance |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Ms Gemma Reid |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookdale Road London E17 6QH |
Director Name | Ms Dinah Josephine Senior |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Herschell Mews London SE5 9AT |
Secretary Name | Ms Dinah Josephine Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Herschell Mews London SE5 9AT |
Secretary Name | Mr Viv Ahmun |
---|---|
Status | Resigned |
Appointed | 29 May 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Secretary Name | Ms Sharon Reid |
---|---|
Status | Resigned |
Appointed | 05 July 2014(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Website | coreplan.co.uk |
---|
Registered Address | Can Mezzanine 49-51 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | Gemma Ahmun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,647 |
Cash | £144 |
Current Liabilities | £8,090 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
5 July 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Termination of appointment of Sharon Reid as a secretary on 22 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Sharon Reid as a secretary on 22 September 2015 (1 page) |
10 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page) |
23 July 2014 | Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 April 2014 | Appointment of Ms Gemma Reid as a director (2 pages) |
28 April 2014 | Appointment of Ms Gemma Reid as a director (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
13 October 2013 | Registered office address changed from 65 Brookdale Road London E17 6QH on 13 October 2013 (1 page) |
13 October 2013 | Registered office address changed from 65 Brookdale Road London E17 6QH on 13 October 2013 (1 page) |
13 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Termination of appointment of Dinah Senior as a director (1 page) |
30 July 2012 | Termination of appointment of Dinah Senior as a director (1 page) |
30 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Termination of appointment of Dinah Senior as a director (1 page) |
28 July 2012 | Termination of appointment of Dinah Senior as a director (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Gemma Reid as a director (1 page) |
23 January 2012 | Termination of appointment of Gemma Reid as a director (1 page) |
21 January 2012 | Termination of appointment of Gemma Reid as a director (1 page) |
21 January 2012 | Termination of appointment of Gemma Reid as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 October 2010 | Appointment of Mr Viv Ahmun as a director (2 pages) |
1 October 2010 | Director's details changed for Ms Dinah Senior on 25 May 2010 (2 pages) |
1 October 2010 | Appointment of Mr Viv Ahmun as a secretary (1 page) |
1 October 2010 | Director's details changed for Ms Gemma Reid on 25 May 2010 (2 pages) |
1 October 2010 | Termination of appointment of Dinah Senior as a secretary (1 page) |
1 October 2010 | Appointment of Mr Viv Ahmun as a director (2 pages) |
1 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mr Viv Ahmun as a secretary (1 page) |
1 October 2010 | Director's details changed for Ms Gemma Reid on 25 May 2010 (2 pages) |
1 October 2010 | Termination of appointment of Dinah Senior as a secretary (1 page) |
1 October 2010 | Director's details changed for Ms Dinah Senior on 25 May 2010 (2 pages) |
24 June 2009 | Incorporation (11 pages) |
24 June 2009 | Incorporation (11 pages) |