Company NameCabinta Cornerstone Limited
Company StatusDissolved
Company Number10673319
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Deborah Allen
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Howard Road
Upminster
RM14 2UQ
Director NameMr Simon David
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Howard Road
Upminster
RM14 2UQ
Secretary NameMr Osawaru Nomwen Eguavoen
StatusClosed
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address16 Redhall Close
Hatfield
AL10 9EQ

Location

Registered Address24 St. Leonards Way
Hornchurch
RM11 1FR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to 24 st. Leonards Way Hornchurch RM11 1FR on 26 November 2019 (1 page)
9 April 2019Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 9 April 2019 (1 page)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 15 March 2018 with no updates (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 23 January 2018 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(26 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(26 pages)