Company NameCortek Commers Limited
Company StatusDissolved
Company Number07177750
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressNewcastle Village
Newcastle
St. James Parish
West Indies
Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusResigned
Appointed14 February 2014(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2018)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Director NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusResigned
Appointed01 April 2018(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2019)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jillian Teresia James
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,356
Cash£81,843
Current Liabilities£85,199

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 4 October 2016 (1 page)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Secretary's details changed for Unitrust Corporate Services Ltd. on 1 March 2016 (1 page)
16 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 16 March 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Appointment of Ms. Jillian Teresia James as a director (2 pages)
14 February 2014Termination of appointment of Stanley Williams as a director (1 page)
14 February 2014Secretary's details changed for Unitrust Corporate Services Ltd. on 25 October 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 22 October 2013 (1 page)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 March 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
24 March 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)