Company NameCoretrust Europe Company Limited
Company StatusDissolved
Company Number07833118
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Edward Tex Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Paul
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Allen Fitzgerald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address242 Marylebone Road
London
NW1 6JL

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Healthtrust Europe Company Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(6 pages)
13 July 2012Termination of appointment of James Allen Fitzgerald as a director on 28 May 2012 (1 page)
13 July 2012Termination of appointment of James Fitzgerald as a director (1 page)
4 November 2011Registered office address changed from 242 Marylebone Road Lodnon NW1 6JL United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 242 Marylebone Road Lodnon NW1 6JL United Kingdom on 4 November 2011 (1 page)
4 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 November 2011Registered office address changed from 242 Marylebone Road Lodnon NW1 6JL United Kingdom on 4 November 2011 (1 page)
4 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
2 November 2011Incorporation (25 pages)
2 November 2011Incorporation (25 pages)