Company NameKoryfi Limited
Company StatusDissolved
Company Number08438713
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rosemary Diane Savage
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameGeoffrey William Savage
NationalityBritish
StatusClosed
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Geoffrey William Savage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHillcrest Royal Avenue
Worcester Park
Surrey
KT4 7JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rosemary Diane Savage
100.00%
Ordinary

Financials

Year2014
Net Worth£9,505
Cash£12,723
Current Liabilities£3,218

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (3 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Appointment of Mr Geoffrey William Savage as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Geoffrey William Savage as a director on 15 September 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
25 March 2013Appointment of Rosemary Diane Savage as a director (3 pages)
25 March 2013Appointment of Geoffrey William Savage as a secretary (3 pages)
25 March 2013Appointment of Rosemary Diane Savage as a director (3 pages)
25 March 2013Appointment of Geoffrey William Savage as a secretary (3 pages)
14 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2013Incorporation (37 pages)
11 March 2013Incorporation (37 pages)