Company NameCorrelix UK Limited
Company StatusDissolved
Company Number07534433
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDaniel J Connell
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameShawn Melamed
Date of BirthMay 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Correlix Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
23 March 2011Appointment of Shawn Melamed as a director (3 pages)
23 March 2011Appointment of Shawn Melamed as a director (3 pages)
23 March 2011Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT United Kingdom on 23 March 2011 (2 pages)
23 March 2011Appointment of Daniel J Connell as a director (3 pages)
23 March 2011Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT United Kingdom on 23 March 2011 (2 pages)
23 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
23 March 2011Appointment of Daniel J Connell as a director (3 pages)
22 February 2011Termination of appointment of Graham Cowan as a director (1 page)
22 February 2011Termination of appointment of Graham Cowan as a director (1 page)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)