Company NameCormity Ltd
Company StatusDissolved
Company Number09059230
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Director

Director NameMr Cormac Anthony Hall
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78a Venner Road Sydenham
London
SE26 5EL

Location

Registered Address78a Venner Road
London
SE26 5EL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Accounts

Latest Accounts21 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End21 July

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (1 page)
16 August 2017Micro company accounts made up to 21 July 2017 (3 pages)
26 July 2017Previous accounting period extended from 31 May 2017 to 21 July 2017 (1 page)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 78a Venner Road London SE26 5EL on 31 May 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Director's details changed for Mr Cormac Hall on 8 February 2017 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from 39 Hotham Road Wimbledon London SW19 1BS United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 July 2014 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)