Company NameCornerstone Developments Cd Limited
Company StatusDissolved
Company Number07812881
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 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 NameMr William Euan Addison Wallace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr William Euan Addison Wallace
NationalityBritish
StatusClosed
Appointed01 June 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr William Euan Addison Wallace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrie Lodge Mugdock
Milngavie
Glasgow
G62 8EJ
Scotland
Director NameMr Gregor Stuart Wallace
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMiss Gillian Lorna Wallace
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillian Lorna Wallace
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages)
10 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages)
10 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (2 pages)
9 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page)
9 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page)
9 November 2015Termination of appointment of Gillian Laurna Wallace as a director on 2 June 2015 (1 page)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages)
6 November 2015Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Appointment of Mr William Euan Addison Wallace as a director on 1 June 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
8 July 2015Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages)
8 July 2015Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages)
8 July 2015Appointment of William Euan Addison Wallace as a director on 1 June 2015 (4 pages)
30 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
29 January 2015Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages)
29 January 2015Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page)
29 January 2015Appointment of Gillian Laurna Wallace as a director on 1 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page)
29 January 2015Termination of appointment of Gregor Stuart Wallace as a director on 1 October 2014 (1 page)
20 May 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
22 April 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
26 September 2012Appointment of Mr Gregor Stuart Wallace as a director (2 pages)
26 September 2012Termination of appointment of William Wallace as a director (1 page)
26 September 2012Termination of appointment of William Wallace as a director (1 page)
26 September 2012Appointment of Mr Gregor Stuart Wallace as a director (2 pages)
24 August 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
24 August 2012Appointment of Mr William Euan Addison Wallace as a director (3 pages)
24 August 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
24 August 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
24 August 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
24 August 2012Appointment of Mr William Euan Addison Wallace as a director (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)