Company NameCorptrust (UK) Limited
Company StatusDissolved
Company Number07168821
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address304 Crow Lane
Romford
RM7 0HJ
Director NameMr Martin Phillip Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMr Fabrizio Mosello
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameMr Fabrizio Mosello
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered Address304 Crow Lane
Romford
RM7 0HJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

1 at £1Fabrizio Mosello
50.00%
Ordinary
1 at £1Martin Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,974
Cash£47
Current Liabilities£3,021

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (5 pages)
21 September 2015Application to strike the company off the register (5 pages)
11 March 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 304 Crow Lane Romford RM7 0HJ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 304 Crow Lane Romford RM7 0HJ on 11 March 2015 (1 page)
1 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(3 pages)
1 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 September 2014Termination of appointment of Fabrizio Mosello as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fabrizio Mosello as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fabrizio Mosello as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fabrizio Mosello as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fabrizio Mosello as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Fabrizio Mosello as a secretary on 2 September 2014 (1 page)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Termination of appointment of Martin Brooks as a director (1 page)
13 November 2013Appointment of Mrs Christine Brooks as a director (2 pages)
13 November 2013Appointment of Mrs Christine Brooks as a director (2 pages)
13 November 2013Termination of appointment of Martin Brooks as a director (1 page)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2 December 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Director's details changed for Mr Martin Brooks on 18 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Mr Martin Brooks on 18 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
25 February 2010Incorporation (23 pages)
25 February 2010Incorporation (23 pages)