Company NameCorox Limited
Company StatusDissolved
Company Number07116683
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(8 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Neil Gaitley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Western Road
Borough Green
Sevenoaks
Kent
TN15 8AN
Director NameMs Vanessa Ronja Buchel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLiechtenstein
StatusResigned
Appointed02 June 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Director NameMs Maria Del Pilar Torres Moreno
Date of BirthJune 1990 (Born 33 years ago)
NationalityPanamanian
StatusResigned
Appointed27 January 2015(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceRepublic Of Panama
Correspondence AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
Director NameAlexis Arturo Galvez Urriola
Date of BirthJune 1988 (Born 35 years ago)
NationalityPanamanian
StatusResigned
Appointed17 July 2017(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameNaiman Consulting Ag (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence Address64 Bildgass
Schann
9494
Director NameEMJ (UK) Ltd (Corporation)
StatusResigned
Appointed02 June 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2013)
Correspondence AddressC6 Riverside
417 Wick Lane Fish Island
London
E3 2JG

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sinalpia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (2 pages)
6 July 2018Termination of appointment of Alexis Arturo Galvez Urriola as a director on 5 July 2018 (1 page)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
3 April 2018Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 September 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
6 September 2013Termination of appointment of Emj (Uk) Ltd as a director (1 page)
6 September 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
6 September 2013Termination of appointment of Emj (Uk) Ltd as a director (1 page)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 10 July 2012 (1 page)
5 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 June 2010Termination of appointment of Naiman Consulting Ag as a director (1 page)
9 June 2010Termination of appointment of Naiman Consulting Ag as a director (1 page)
9 June 2010Appointment of Ms Vanessa Ronja Buchel as a director (2 pages)
9 June 2010Appointment of Ms Vanessa Ronja Buchel as a director (2 pages)
9 June 2010Termination of appointment of Neil Gaitley as a director (1 page)
9 June 2010Appointment of Emj (Uk) Ltd as a director (2 pages)
9 June 2010Termination of appointment of Neil Gaitley as a director (1 page)
9 June 2010Appointment of Emj (Uk) Ltd as a director (2 pages)
7 June 2010Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 7 June 2010 (1 page)
1 April 2010Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Neil Gaitley on 1 April 2010 (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)