CORKERY MACKAY LIMITED
Status | DISSOLVED |
Company No. | 03012417 |
Category | Private Limited Company |
Incorporated | 20 Jan 1995 |
Age | 29 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 2 years, 11 months, 4 days |
SUMMARY
CORKERY MACKAY LIMITED is an dissolved private limited company with number 03012417. It was incorporated 29 years, 3 months, 9 days ago, on 20 January 1995 and it was dissolved 2 years, 11 months, 4 days ago, on 25 May 2021. The company address is 18 Peperfield Cromer Street, London, WC1H 8LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Gazette filings brought up to date
Date: 29 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-28
Old address: 23 Temple Road London W4 5NW England
New address: 18 Peperfield Cromer Street London WC1H 8LP
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
Old address: Wysteria House 247 Jersey Road Isleworth Middlesex TW7 4RF
New address: 23 Temple Road London W4 5NW
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Pauline Elizabeth Purves
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pauline Elizabeth Purves
Cessation date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 38 Hazeldean Road London NW10 8QU
Change date: 2014-04-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Pauline Elizabeth Purves
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mackay Purves
Change date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: 78 Paxton Road London W4 2QX United Kingdom
Change date: 2012-11-13
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-13
Old address: 222 Twickenham Road Isleworth Middlesex TW7 7DR
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Andrew Mackay Purves
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Elizabeth Purves
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary james grist
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 6 cosmur close london W12 9SF
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: 22 westwood park trading estate concord road london W3 0TH
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/04/02--------- £ si 6@1=6 £ ic 2/8
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 24/11/00 from: 83 tottenham court road london W1P 9HD
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/99; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 17 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/98; no change of members
Documents
Accounts with accounts type full
Date: 27 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/96; full list of members
Documents
Legacy
Date: 02 Mar 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 25 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
30B 30B LYNTON ROAD,LONDON,N8 8SL
Number: | 06443197 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RITZ PARADE,LONDON,W5 3RA
Number: | 06892811 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTON PROPERTY MANAGEMENT LTD
69 HIGH STREET,GAINSBOROUGH,DN21 3JX
Number: | 11720622 |
Status: | ACTIVE |
Category: | Private Limited Company |
N1C CENTRE GROUND FLOOR 1 PLIMSOLL BUILDING,LONDON,N1C 4BQ
Number: | 10937021 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 ALSTON DRIVE,MILTON KEYNES,MK13 9HG
Number: | 08201701 |
Status: | ACTIVE |
Category: | Private Limited Company |
47-49 CAMDEN ROAD,LONDON,NW1 9LS
Number: | 10920376 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |