Company NameCorners Of The World Limited
Company StatusDissolved
Company Number08380973
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Gustavo Alejandro Rodriguez De La Vega
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Avenue
Hessle
East Riding Of Yorkshire
HU13 0QD
Director NameMs Abigail Wahnon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Avenue
Hessle
East Riding Of Yorkshire
HU13 0QD

Location

Registered Address1 Mount Avenue
Hessle
East Riding Of Yorkshire
HU13 0QD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

1 at £1Corners Of The World Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
26 February 2015Registered office address changed from 41 River Court Upper Ground London SE1 9PE to C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 41 River Court Upper Ground London SE1 9PE to C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD on 26 February 2015 (1 page)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Registered office address changed from C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD England to C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD on 26 February 2015 (1 page)
26 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Registered office address changed from C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD England to C/O Abigail Wahnon 1 Mount Avenue Hessle East Riding of Yorkshire HU13 0QD on 26 February 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)