Company NameCorisande Pavilion Limited
Company StatusDissolved
Company Number08297692
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMrs Malgorzata Anna Medzia
StatusResigned
Appointed02 September 2013(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr John Mirko Skok
StatusResigned
Appointed19 May 2014(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 21 May 2018)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Rst Gh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£597,780

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

15 May 2014Delivered on: 4 June 2014
Persons entitled: Grimm Rms Llc

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 7 May 2014
Persons entitled: Grimm Rms Llc

Classification: A registered charge
Particulars: F/H the pavilions 6 riverside avenue newquay t/no CL296673.
Outstanding
15 February 2013Delivered on: 19 February 2013
Satisfied on: 11 November 2014
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a the pavilions at corisande manor 6 riverside avenue pentire t/no CL287188 (part of) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2013Delivered on: 19 February 2013
Satisfied on: 11 November 2014
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the pavilions at corisande manor 6 riverside avenue pentire t/no CL287188 (part of) and all rights meaning all right title and interest from time to time in any lease licence or occupational right whatsoever together with the entire benefit of all rights title and interest in any renewal of replacement of or variation to any such lease see image for full details.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
24 May 2018Termination of appointment of John Mirko Skok as a secretary on 21 May 2018 (1 page)
24 May 2018Termination of appointment of Stephen Stuart Solomon Conway as a director on 21 May 2018 (1 page)
12 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 August 2017Satisfaction of charge 082976920004 in full (1 page)
23 August 2017Satisfaction of charge 082976920004 in full (1 page)
23 August 2017Satisfaction of charge 082976920003 in full (1 page)
23 August 2017Satisfaction of charge 082976920003 in full (1 page)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
17 February 2017Compulsory strike-off action has been suspended (1 page)
17 February 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
17 February 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
17 February 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Director's details changed for Mrs Melanie Jayne Omirou on 20 November 2015 (2 pages)
10 February 2017Director's details changed for Mrs Melanie Jayne Omirou on 20 November 2015 (2 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
3 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(6 pages)
3 December 2014Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
3 December 2014Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
11 November 2014Satisfaction of charge 2 in full (1 page)
11 November 2014Satisfaction of charge 2 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (2 pages)
11 November 2014Satisfaction of charge 1 in full (2 pages)
5 November 2014Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page)
17 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
17 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
17 June 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
17 June 2014Appointment of Mr John Mirko Skok as a secretary (2 pages)
4 June 2014Registration of charge 082976920004 (13 pages)
4 June 2014Registration of charge 082976920004 (13 pages)
13 May 2014Full accounts made up to 30 September 2013 (10 pages)
13 May 2014Full accounts made up to 30 September 2013 (10 pages)
7 May 2014Registration of charge 082976920003 (27 pages)
7 May 2014Registration of charge 082976920003 (27 pages)
20 February 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
20 February 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
19 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
19 December 2013Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2012Incorporation (27 pages)
19 November 2012Incorporation (27 pages)