Company NameKorecentric Limited
Company StatusDissolved
Company Number07294824
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Zack Steven Hodge
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Peter Scorer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Christopher Leslie Jones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Richard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Michael Cranmer Gordon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address5 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

60k at £1Viasys LTD Inc Cva
98.36%
Preference
200 at £1Peter Scorer
0.33%
Ordinary
200 at £1Tina Hodge
0.33%
Ordinary
190 at £1Carol Wigham
0.31%
Ordinary
120 at £1Scip LTD
0.20%
Ordinary
105 at £1Michael Murton
0.17%
Ordinary
76 at £1T.s. Buxton
0.12%
Ordinary
50 at £1Paul Wigham & Zack Hodge
0.08%
Ordinary
25 at £1Paul Tobin
0.04%
Ordinary
20 at £1Mark Webster
0.03%
Ordinary
14 at £1M.j. Smoker
0.02%
Ordinary
1 at £1Viasys LTD Inc Cva
0.00%
Deferred

Financials

Year2014
Net Worth-£200,624
Cash£39,163
Current Liabilities£245,485

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (13 pages)
5 November 2013Liquidators statement of receipts and payments to 1 October 2013 (13 pages)
5 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (13 pages)
5 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (13 pages)
8 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2012Statement of affairs with form 4.19 (7 pages)
8 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2012Statement of affairs with form 4.19 (7 pages)
8 October 2012Appointment of a voluntary liquidator (2 pages)
8 October 2012Appointment of a voluntary liquidator (2 pages)
21 September 2012Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 21 September 2012 (1 page)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 61,001
(6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 61,001
(6 pages)
7 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages)
7 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Zack Steven Hodge on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Peter Scorer on 24 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Peter Scorer on 24 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Zack Steven Hodge on 24 June 2011 (2 pages)
21 May 2011Termination of appointment of Michael Gordon as a director (1 page)
21 May 2011Termination of appointment of Michael Gordon as a director (1 page)
7 December 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 61,001
(6 pages)
7 December 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 61,001
(6 pages)
24 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 61,001
(8 pages)
24 November 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 61,001
(8 pages)
4 October 2010Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page)
4 October 2010Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
4 October 2010Appointment of Mr Christopher Leslie Jones as a director (2 pages)
4 October 2010Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
4 October 2010Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 4 October 2010 (1 page)
4 October 2010Appointment of Mr Christopher Leslie Jones as a director (2 pages)
23 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1
(6 pages)
23 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 1
(6 pages)
23 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 62,001
(10 pages)
23 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 60,002
(10 pages)
23 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 62,001
(10 pages)
23 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 60,002
(10 pages)
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 60,002
(10 pages)
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 60,002
(10 pages)
16 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 60,002
(10 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)