Company NameCorn Nation Limited
Company StatusDissolved
Company Number07375625
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NamePeter Michael Henry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address13 Carlton Place 32 Kingswood Drive
London
SE19 1UR
Director NameMischa Nowicki
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address13 Carlton Place 32 Kingswood Drive
London
SE19 1UR

Location

Registered Address13 Carlton Place 32 Kingswood Drive
London
SE19 1UR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
5 December 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
16 November 2011Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England on 16 November 2011 (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)