Company NameCoreplan UK Limited
Company StatusDissolved
Company Number06943684
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Viv Akhun Ahmun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 27 February 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMs Gemma Reid
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2018)
RoleFreelance
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMs Gemma Reid
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookdale Road
London
E17 6QH
Director NameMs Dinah Josephine Senior
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address5 Herschell Mews
London
SE5 9AT
Secretary NameMs Dinah Josephine Senior
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Herschell Mews
London
SE5 9AT
Secretary NameMr Viv Ahmun
StatusResigned
Appointed29 May 2010(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Secretary NameMs Sharon Reid
StatusResigned
Appointed05 July 2014(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2015)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH

Contact

Websitecoreplan.co.uk

Location

Registered AddressCan Mezzanine
49-51 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Gemma Ahmun
100.00%
Ordinary

Financials

Year2014
Net Worth£2,647
Cash£144
Current Liabilities£8,090

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
5 July 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
(6 pages)
19 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Termination of appointment of Sharon Reid as a secretary on 22 September 2015 (1 page)
3 December 2015Termination of appointment of Sharon Reid as a secretary on 22 September 2015 (1 page)
10 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages)
23 July 2014Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages)
23 July 2014Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page)
23 July 2014Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page)
23 July 2014Termination of appointment of Viv Ahmun as a secretary on 6 June 2014 (1 page)
23 July 2014Appointment of Ms Sharon Reid as a secretary on 5 July 2014 (2 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
28 April 2014Appointment of Ms Gemma Reid as a director (2 pages)
28 April 2014Appointment of Ms Gemma Reid as a director (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 October 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-13
(3 pages)
13 October 2013Registered office address changed from 65 Brookdale Road London E17 6QH on 13 October 2013 (1 page)
13 October 2013Registered office address changed from 65 Brookdale Road London E17 6QH on 13 October 2013 (1 page)
13 October 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-13
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Compulsory strike-off action has been discontinued (1 page)
30 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Dinah Senior as a director (1 page)
30 July 2012Termination of appointment of Dinah Senior as a director (1 page)
30 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 July 2012Termination of appointment of Dinah Senior as a director (1 page)
28 July 2012Termination of appointment of Dinah Senior as a director (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Gemma Reid as a director (1 page)
23 January 2012Termination of appointment of Gemma Reid as a director (1 page)
21 January 2012Termination of appointment of Gemma Reid as a director (1 page)
21 January 2012Termination of appointment of Gemma Reid as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 October 2010Appointment of Mr Viv Ahmun as a director (2 pages)
1 October 2010Director's details changed for Ms Dinah Senior on 25 May 2010 (2 pages)
1 October 2010Appointment of Mr Viv Ahmun as a secretary (1 page)
1 October 2010Director's details changed for Ms Gemma Reid on 25 May 2010 (2 pages)
1 October 2010Termination of appointment of Dinah Senior as a secretary (1 page)
1 October 2010Appointment of Mr Viv Ahmun as a director (2 pages)
1 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mr Viv Ahmun as a secretary (1 page)
1 October 2010Director's details changed for Ms Gemma Reid on 25 May 2010 (2 pages)
1 October 2010Termination of appointment of Dinah Senior as a secretary (1 page)
1 October 2010Director's details changed for Ms Dinah Senior on 25 May 2010 (2 pages)
24 June 2009Incorporation (11 pages)
24 June 2009Incorporation (11 pages)