CORNELIUS ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04845187 |
Category | Private Limited Company |
Incorporated | 25 Jul 2003 |
Age | 20 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2010 |
Years | 13 years, 10 months, 9 days |
SUMMARY
CORNELIUS ASSOCIATES LIMITED is an dissolved private limited company with number 04845187. It was incorporated 20 years, 10 months, 10 days ago, on 25 July 2003 and it was dissolved 13 years, 10 months, 9 days ago, on 26 July 2010. The company address is Meridian House Meridian House, North Chingford, E4 7BA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2010
Action Date: 12 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-12
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 1ST floor clayton house 12 high street great dunmow essex CM6 1AG
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director panayiota kyriacou
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director derek cornelius
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david bruce harris
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 07/07/2008 from the chestnuts brewers end, takeley bishops stortford hertfordshire CM22 6QJ
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david foulds
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH GORDON DUNCAN
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010660 |
Status: | ACTIVE |
Category: | Limited Partnership |
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 07962669 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-17 MARSHALL TERRACE,DURHAM,DH1 2HX
Number: | 06698152 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRGROUND ATTRACTIONS LIMITED
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 10747581 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10335241 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELME LODGE HOMES AND GARDENS LIMITED
C/O PEILL AND COMPANY, TANNERS HOUSE,KENDAL,LA9 4DT
Number: | 03214425 |
Status: | ACTIVE |
Category: | Private Limited Company |