Company NameCornflower Investments Limited
Company StatusDissolved
Company Number09959090
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew Eugene Paul Wates
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Charles William Randag Wates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(1 year, 2 months after company formation)
Appointment Duration4 years (closed 27 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2017(1 year, 2 months after company formation)
Appointment Duration4 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(1 year, 2 months after company formation)
Appointment Duration4 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(1 year, 2 months after company formation)
Appointment Duration4 years (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (5 pages)
26 January 2021Resolutions
  • RES13 ‐ Strike off application 10/06/2020
(1 page)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
26 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
26 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
18 April 2017Appointment of Mr James Garwood Michael Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr James Garwood Michael Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Charles William Randag Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Timothy Andrew De Burgh Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Charles William Randag Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Timothy Andrew De Burgh Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Jonathan Giles Macartney Wates as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Jonathan Giles Macartney Wates as a director on 18 April 2017 (2 pages)
15 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,200.00
(4 pages)
15 March 2017Sub-division of shares on 17 February 2017 (4 pages)
15 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 1,200.00
(4 pages)
15 March 2017Sub-division of shares on 17 February 2017 (4 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(47 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(47 pages)