Company NameKorum Wholesale Trading Limited
Company StatusDissolved
Company Number07827474
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Dissolution Date17 March 2021 (3 years ago)
Previous NamesKorum Research & Consulting Limited and Korum Building & Refurbishment Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Laurence Stephen Donnelly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Myles Raymond Donnelly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Mill Street
Bedford
Bedfordshire
MK40 3HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 March 2021Final Gazette dissolved following liquidation (1 page)
17 December 2020Notice of final account prior to dissolution (16 pages)
9 November 2020Progress report in a winding up by the court (15 pages)
28 April 2020Restoration by order of court - previously in Compulsory Liquidation (2 pages)
11 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Progress report in a winding up by the court (15 pages)
20 December 2017Progress report in a winding up by the court (24 pages)
15 November 2016Appointment of a liquidator (1 page)
15 November 2016Appointment of a liquidator (1 page)
20 October 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 25 Farringdon Street London EC4A 4AB on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 25 Farringdon Street London EC4A 4AB on 20 October 2016 (2 pages)
23 June 2016Dissolution deferment (1 page)
23 June 2016Completion of winding up (1 page)
23 June 2016Dissolution deferment (1 page)
23 June 2016Completion of winding up (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
15 October 2013Company name changed korum building & refurbishment LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed korum building & refurbishment LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Termination of appointment of Myles Donnelly as a director (1 page)
11 January 2013Termination of appointment of Myles Donnelly as a director (1 page)
9 January 2013Company name changed korum research & consulting LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 January 2013Company name changed korum research & consulting LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Appointment of Mr Myles Raymond Donnelly as a director (2 pages)
19 June 2012Appointment of Mr Myles Raymond Donnelly as a director (2 pages)
19 June 2012Appointment of Mr Laurence Stephen Donnelly as a director (2 pages)
19 June 2012Appointment of Mr Laurence Stephen Donnelly as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)