Company NameCoracall Ltd
Company StatusDissolved
Company Number08176101
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date28 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Lightfoot
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMrs Charlotte Louise Lightfoot
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trentside Business Village
Farndon Road
Newark
Nottinghamshire
NG24 4XB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£109,504
Cash£68,733
Current Liabilities£284,303

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2016Final Gazette dissolved following liquidation (1 page)
28 August 2016Final Gazette dissolved following liquidation (1 page)
28 May 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
28 May 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
31 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
(2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (5 pages)
31 March 2015Statement of affairs with form 4.19 (5 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to One Great Cumberland Place Marble Arch London W1H 7LW on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to One Great Cumberland Place Marble Arch London W1H 7LW on 18 March 2015 (2 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 January 2014Termination of appointment of Charlotte Lightfoot as a director (1 page)
31 January 2014Termination of appointment of Charlotte Lightfoot as a director (1 page)
2 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
28 August 2013Registered office address changed from Barnby House Barnby Gate Newark Notts NG24 1PZ England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Barnby House Barnby Gate Newark Notts NG24 1PZ England on 28 August 2013 (1 page)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)