Company NameCoorvai Ltd
DirectorChristian Obiajulu Okadigbo
Company StatusActive
Company Number08463530
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)
Previous NameCoorvali Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christian Obiajulu Okadigbo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(1 day after company formation)
Appointment Duration11 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN
Director NameObi Christian Okadigbo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Kenton Road
London
E9 7AB

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Obi Christian Okadigbo
100.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£1,659
Current Liabilities£1,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
12 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 December 2018Registered office address changed from 2nd Floor Vyman House 104 College Road Harrow HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
22 April 2013Termination of appointment of Obi Okadigbo as a director (1 page)
22 April 2013Termination of appointment of Obi Okadigbo as a director (1 page)
22 April 2013Appointment of Christian Obiajulu Okadigbo as a director (2 pages)
22 April 2013Appointment of Christian Obiajulu Okadigbo as a director (2 pages)
11 April 2013Company name changed coorvali LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed coorvali LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(2 pages)
27 March 2013Incorporation (20 pages)
27 March 2013Incorporation (20 pages)