Company NameCornerstone Agency Limited
Company StatusDissolved
Company Number07535304
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 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 NameJon Cohen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Robert Stone
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2011(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Contact

Websitecornerstoneagency.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Jon Cohen
50.00%
Ordinary
1 at £1Rob Stone
50.00%
Ordinary

Financials

Year2014
Net Worth£253,137
Cash£416,807
Current Liabilities£694,074

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Rob Stone on 7 January 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
6 March 2018Notification of Jon Cohen as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of Robert Stone as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 April 2017Director's details changed for Jon Cohen on 17 February 2017 (2 pages)
21 April 2017Director's details changed for Jon Cohen on 17 February 2017 (2 pages)
21 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 6 April 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
6 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Rob Stone
(5 pages)
6 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Rob Stone
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Jon Cohen on 18 February 2014 (2 pages)
17 March 2014Director's details changed for Jon Cohen on 18 February 2014 (2 pages)
17 March 2014Director's details changed for Rob Stone on 18 February 2014 (2 pages)
17 March 2014Director's details changed for Rob Stone on 18 February 2014 (2 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
11 April 2012Statement of capital following an allotment of shares on 19 February 2011
  • GBP 2.00
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 19 February 2011
  • GBP 2.00
(4 pages)
10 March 2011Appointment of Jon Cohen as a director (3 pages)
10 March 2011Appointment of Jon Cohen as a director (4 pages)
10 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
10 March 2011Appointment of Rob Stone as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2016
(4 pages)
10 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
10 March 2011Appointment of Jon Cohen as a director (4 pages)
10 March 2011Appointment of Rob Stone as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2016
(4 pages)
10 March 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
10 March 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
10 March 2011Appointment of Rob Stone as a director (3 pages)
18 February 2011Termination of appointment of Michael Clifford as a director (1 page)
18 February 2011Incorporation (21 pages)
18 February 2011Incorporation (21 pages)
18 February 2011Termination of appointment of Michael Clifford as a director (1 page)