Company NameCountry Of Origin Research And Information Ltd.
Company StatusDissolved
Company Number07475742
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 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 NameMs Bethany Rose Collier
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed21 December 2010(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bethany Collier
100.00%
Ordinary

Financials

Year2014
Net Worth£10,748
Cash£25
Current Liabilities£8,693

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
13 March 2018Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 73 Park Lane Croydon CR0 1JG on 13 March 2018 (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Havelock Road Hastings East Sussex TN34 1BP on 1 September 2015 (1 page)
26 March 2015Director's details changed for Miss Bethany Collier on 16 May 2014 (2 pages)
26 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Register inspection address has been changed from 52 Regent Road London SE24 0EL United Kingdom to 126B Portland Road Portland Road London SE25 4PL (1 page)
26 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Register inspection address has been changed from 52 Regent Road London SE24 0EL United Kingdom to 126B Portland Road Portland Road London SE25 4PL (1 page)
26 March 2015Director's details changed for Miss Bethany Collier on 16 May 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 July 2014Termination of appointment of a secretary (1 page)
16 July 2014Termination of appointment of a secretary (1 page)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 February 2013Register inspection address has been changed (1 page)
18 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 February 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Register inspection address has been changed (1 page)
18 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 April 2012Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
4 April 2012Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
4 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (12 pages)
4 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (12 pages)
11 January 2012Registered office address changed from the Gallery 14 Upland Road London Greater London SE22 9EE United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from the Gallery 14 Upland Road London Greater London SE22 9EE United Kingdom on 11 January 2012 (1 page)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)