London
EC4A 4AB
Director Name | Mr Myles Raymond Donnelly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mill Street Bedford Bedfordshire MK40 3HD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2020 | Notice of final account prior to dissolution (16 pages) |
9 November 2020 | Progress report in a winding up by the court (15 pages) |
28 April 2020 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
11 March 2019 | Final Gazette dissolved following liquidation (1 page) |
6 December 2018 | Progress report in a winding up by the court (15 pages) |
20 December 2017 | Progress report in a winding up by the court (24 pages) |
15 November 2016 | Appointment of a liquidator (1 page) |
15 November 2016 | Appointment of a liquidator (1 page) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Dissolution deferment (1 page) |
23 June 2016 | Completion of winding up (1 page) |
23 June 2016 | Dissolution deferment (1 page) |
23 June 2016 | Completion of winding up (1 page) |
8 October 2015 | Order of court to wind up (2 pages) |
8 October 2015 | Order of court to wind up (2 pages) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 October 2013 | Company name changed korum building & refurbishment LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed korum building & refurbishment LIMITED\certificate issued on 15/10/13
|
11 January 2013 | Termination of appointment of Myles Donnelly as a director (1 page) |
11 January 2013 | Termination of appointment of Myles Donnelly as a director (1 page) |
9 January 2013 | Company name changed korum research & consulting LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Company name changed korum research & consulting LIMITED\certificate issued on 09/01/13
|
19 June 2012 | Appointment of Mr Myles Raymond Donnelly as a director (2 pages) |
19 June 2012 | Appointment of Mr Myles Raymond Donnelly as a director (2 pages) |
19 June 2012 | Appointment of Mr Laurence Stephen Donnelly as a director (2 pages) |
19 June 2012 | Appointment of Mr Laurence Stephen Donnelly as a director (2 pages) |
3 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|