Company NameCor-Dor Limited
Company StatusDissolved
Company Number07976677
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Peter George Plunkett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm House Meridian Gate
203 Marsh Wall
London
E14 9YT
Secretary NameMrs Geraldine Maria Plunkett
StatusClosed
Appointed01 July 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 March 2016)
RoleCompany Director
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Daniel James Plunkett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year after company formation)
Appointment Duration2 years, 12 months (closed 30 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Cairngorm House
Marsh Wall
London
E14 9YT

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,959
Cash£7,506
Current Liabilities£12,215

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
30 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
22 October 2015Liquidators' statement of receipts and payments to 5 October 2015 (8 pages)
22 October 2015Liquidators statement of receipts and payments to 5 October 2015 (8 pages)
22 October 2015Liquidators statement of receipts and payments to 5 October 2015 (8 pages)
22 October 2015Liquidators' statement of receipts and payments to 5 October 2015 (8 pages)
20 October 2014Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014 (2 pages)
17 October 2014Declaration of solvency (3 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
17 October 2014Declaration of solvency (3 pages)
17 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-06
(1 page)
17 October 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
17 October 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Appointment of Mr Daniel James Plunkett as a director (2 pages)
16 October 2013Appointment of Mr Daniel James Plunkett as a director (2 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page)
5 July 2012Appointment of Mrs Geraldine Maria Plunkett as a secretary (1 page)
5 July 2012Appointment of Mrs Geraldine Maria Plunkett as a secretary (1 page)
5 March 2012Incorporation (22 pages)
5 March 2012Incorporation (22 pages)