Company NameCornsilk Enterprises Limited
Company StatusDissolved
Company Number08089363
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Geraldine Frances Duo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Administrator
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameSovereign Management Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GI
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GI

Location

Registered Address40 Craven Street
Charing Cross
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fenwick LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Termination of appointment of Sovereign Management Limited as a director on 22 January 2015 (2 pages)
18 February 2015Termination of appointment of Sovereign Management Limited as a director on 22 January 2015 (2 pages)
18 February 2015Termination of appointment of Geraldine Frances Duo as a director on 22 January 2015 (2 pages)
18 February 2015Termination of appointment of Sovereign Secretaries Limited as a secretary on 22 January 2015 (2 pages)
18 February 2015Termination of appointment of Sovereign Secretaries Limited as a secretary on 22 January 2015 (2 pages)
18 February 2015Termination of appointment of Geraldine Frances Duo as a director on 22 January 2015 (2 pages)
30 May 2014Director's details changed for Sovereign Management Limited on 30 May 2012 (1 page)
30 May 2014Secretary's details changed for Sovereign Secretaries Limited on 30 May 2012 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Secretary's details changed for Sovereign Secretaries Limited on 30 May 2012 (1 page)
30 May 2014Director's details changed for Sovereign Management Limited on 30 May 2012 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
22 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2012Incorporation (25 pages)
30 May 2012Incorporation (25 pages)