Company NameCoborn Properties Holdings Limited
Company StatusDissolved
Company Number10136359
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katherine Elizabeth Frances Dalton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Paul William Dalton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB

Location

Registered Address7 Wallenger Avenue
Gidea Park
Romford
RM2 6EP
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 20 April 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2021Accounts for a dormant company made up to 30 March 2020 (2 pages)
18 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
22 July 2019Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to 7 Wallenger Avenue Gidea Park Romford RM2 6EP on 22 July 2019 (1 page)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 February 2018Director's details changed for Mr Paul William Dalton on 27 February 2018 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
4 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(35 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(35 pages)