Company NameCorevil Limited
Company StatusDissolved
Company Number08061683
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesBrisk Telecom Limited and Seedercom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Alexander Haye
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 September 2014Company name changed seedercom LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed seedercom LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-18
(2 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 July 2013Company name changed brisk telecom LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
11 July 2013Company name changed brisk telecom LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Change of name notice (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)