Company NameCornerstonezed Plymouth Limited
Company StatusDissolved
Company Number07889445
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed02 March 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John Carleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2019(7 years, 10 months after company formation)
Appointment Duration2 months, 1 week (closed 31 December 2019)
RoleGroup Executive Director - Development
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy John Byles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Director NameMr Timothy Charles Everard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Secretary NameKirsten Flynn
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Director NameMs Sally Elizabeth Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Director NameMrs Sara Mahnaz Waller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookdean
Chipstead
Sevenoaks
TN13 2RT
Director NameMr Anthony Hadyn Beazer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Kim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Andrew Lauren Lacey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Colin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 May 2019)
RoleGroup Development Director
Country of ResidenceScotland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160k at £1Cornerstone Property Assets LTD
80.00%
Ordinary A
40k at £1Zedprojects LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth-£161,678
Current Liabilities£169,985

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2019Appointment of Mr John Carleton as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page)
17 June 2019Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page)
24 May 2018Appointment of Mr Colin Kenneth Rae as a director on 17 May 2018 (2 pages)
24 May 2018Termination of appointment of Peter Andrew Lauren Lacey as a director on 17 May 2018 (1 page)
24 May 2018Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Peter Andrew Lauren Lacey on 11 August 2017 (2 pages)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
11 November 2016Appointment of Mr Peter Andrew Lauren Lacey as a director on 7 November 2016 (2 pages)
11 November 2016Termination of appointment of Kim David John Slowe as a director on 7 November 2016 (1 page)
11 November 2016Termination of appointment of Kim David John Slowe as a director on 7 November 2016 (1 page)
11 November 2016Appointment of Mr Peter Andrew Lauren Lacey as a director on 7 November 2016 (2 pages)
3 March 2016Appointment of Mr Christopher Paul Martin as a secretary on 2 March 2016 (2 pages)
3 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 March 2016Registered office address changed from 1 Rookdean Chipstead Sevenoaks TN13 2RT to 80 Cheapside London EC2V 6EE on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Anthony Hadyn Beazer as a director on 2 March 2016 (1 page)
3 March 2016Appointment of Mr Christopher Paul Martin as a secretary on 2 March 2016 (2 pages)
3 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 March 2016Registered office address changed from 1 Rookdean Chipstead Sevenoaks TN13 2RT to 80 Cheapside London EC2V 6EE on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Anthony Hadyn Beazer as a director on 2 March 2016 (1 page)
1 March 2016Termination of appointment of Kirsten Flynn as a secretary on 14 January 2016 (1 page)
1 March 2016Termination of appointment of Timothy John Byles as a director on 14 January 2016 (1 page)
1 March 2016Appointment of Mr Kim David John Slowe as a director on 13 January 2016 (2 pages)
1 March 2016Termination of appointment of Sara Mahnaz Waller as a director on 14 January 2016 (1 page)
1 March 2016Appointment of Mr Anthony Hadyn Beazer as a director on 13 January 2016 (2 pages)
1 March 2016Termination of appointment of Sara Mahnaz Waller as a director on 14 January 2016 (1 page)
1 March 2016Termination of appointment of Kirsten Flynn as a secretary on 14 January 2016 (1 page)
1 March 2016Termination of appointment of Timothy Charles Everard as a director on 14 January 2016 (1 page)
1 March 2016Termination of appointment of Timothy Charles Everard as a director on 14 January 2016 (1 page)
1 March 2016Appointment of Mr Anthony Hadyn Beazer as a director on 13 January 2016 (2 pages)
1 March 2016Termination of appointment of Timothy John Byles as a director on 14 January 2016 (1 page)
1 March 2016Appointment of Mr Kim David John Slowe as a director on 13 January 2016 (2 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200,000
(8 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200,000
(8 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2015Appointment of Mrs Sara Mahnaz Waller as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mrs Sara Mahnaz Waller as a director on 14 April 2015 (2 pages)
2 April 2015Termination of appointment of Sally Elizabeth Wilson as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Sally Elizabeth Wilson as a director on 31 March 2015 (1 page)
4 March 2015Accounts for a small company made up to 30 June 2014 (4 pages)
4 March 2015Accounts for a small company made up to 30 June 2014 (4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(8 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(8 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200,000
(8 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200,000
(8 pages)
9 October 2013Full accounts made up to 30 June 2013 (11 pages)
9 October 2013Full accounts made up to 30 June 2013 (11 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 30 June 2012 (11 pages)
18 December 2012Full accounts made up to 30 June 2012 (11 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Change of share class name or designation (2 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200,000
(3 pages)
12 July 2012Appointment of Ms Sally Elizabeth Wilson as a director (2 pages)
12 July 2012Appointment of Ms Sally Elizabeth Wilson as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200,000
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 200,000
(3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
14 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Register inspection address has been changed (1 page)
29 May 2012Register inspection address has been changed (1 page)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)