Company Name17 Cornwall Terrace Limited
Company StatusDissolved
Company Number08253793
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date4 September 2018 (5 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 NameEmma Louise Copestake
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed15 October 2012(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 February 2016Delivered on: 10 February 2016
Persons entitled: Royal Bank of Canada (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property known as 17 cornwall terrace, london NW1 4QW and registered with the land registry with title number NGL846745.
Outstanding
24 January 2013Delivered on: 30 January 2013
Persons entitled: Royal Bank of Canada (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 cornwall terrace mews london.
Outstanding
16 January 2013Delivered on: 24 January 2013
Persons entitled: Royal Bank of Canada (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee.
Particulars: 17 cornwall terrace london.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2018Secretary's details changed for Temple Secretarial Limited on 13 June 2018 (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 February 2016Registration of charge 082537930003, created on 9 February 2016 (18 pages)
10 February 2016Registration of charge 082537930003, created on 9 February 2016 (18 pages)
19 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
19 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2012Incorporation (53 pages)
15 October 2012Incorporation (53 pages)