Company NameCorke&Co Ltd
Company StatusDissolved
Company Number07641467
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Greta Anna Corke
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Greta Anna Corke
100.00%
Ordinary

Financials

Year2014
Net Worth-£321
Current Liabilities£3,730

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Director's details changed for Miss Greta Anna Corke on 21 May 2013 (2 pages)
20 May 2014Director's details changed for Miss Greta Anna Corke on 21 May 2013 (2 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 98 James Hammett House Ravenscroft Street London London E2 7QJ England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 98 James Hammett House Ravenscroft Street London London E2 7QJ England on 13 March 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
15 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)