Company NameKorimako Europe Cic
Company StatusDissolved
Company Number10204785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2016(7 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNina Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySlovenian
StatusClosed
Appointed28 May 2016(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address75a Fawe Park Road
75a
London
SW15 2EG
Director NameTimothy Charles Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 May 2016(same day as company formation)
RoleSustainability Project Develop
Country of ResidenceUnited Kingdom
Correspondence Address75a Fawe Park Road
75a
London
SW15 2EG

Location

Registered Address75a Fawe Park Road
75a
London
SW15 2EG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021Micro company accounts made up to 31 March 2020 (13 pages)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
8 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (19 pages)
10 June 2019Registered office address changed from 75a Fawe Park Road 75a London SW15 2EG England to 75a Fawe Park Road 75a London SW15 2EG on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 801 Grand Tower 801 Grand Tower Putney Plaza London SW15 2DF England to 75a Fawe Park Road 75a London SW15 2EG on 10 June 2019 (1 page)
5 January 2019Micro company accounts made up to 31 March 2018 (20 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 2a Whateley Road East Dulwich London SE22 9DB to 801 Grand Tower 801 Grand Tower Putney Plaza London SW15 2DF on 5 June 2018 (1 page)
30 May 2018Notification of Nina Taylor as a person with significant control on 31 May 2016 (2 pages)
30 May 2018Notification of Timothy Charles Taylor as a person with significant control on 31 May 2016 (2 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (21 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 October 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
23 October 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
28 May 2016Incorporation of a Community Interest Company (42 pages)
28 May 2016Incorporation of a Community Interest Company (42 pages)