Company NameCorinium (London) Limited
Company StatusDissolved
Company Number06475455
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)
Previous NamesCorinium (London) Limited and 24 Hour Property Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Paul Day
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address38, Leithcote Gardens
London
SW16 2UY
Secretary NameMichael Lee Brown
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address129, Brompton Park Crescent
London
SW6 1SP

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£14,660
Cash£30,447
Current Liabilities£86,928

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2018Final Gazette dissolved following liquidation (1 page)
24 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
31 August 2016Liquidators' statement of receipts and payments to 24 July 2016 (7 pages)
31 August 2016Liquidators' statement of receipts and payments to 24 July 2016 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 24 July 2015 (8 pages)
5 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (8 pages)
5 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (8 pages)
8 August 2014Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 (2 pages)
5 August 2014Statement of affairs with form 4.19 (6 pages)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Statement of affairs with form 4.19 (6 pages)
5 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
(1 page)
4 March 2014Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
9 January 2014Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
19 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Nicholas Paul Day on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Paul Day on 17 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 November 2009Termination of appointment of Michael Brown as a secretary (1 page)
4 November 2009Termination of appointment of Michael Brown as a secretary (1 page)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)