CORUS LIAISON SERVICES (INDIA) LIMITED
Overview
| Company Name | CORUS LIAISON SERVICES (INDIA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00023226 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CORUS LIAISON SERVICES (INDIA) LIMITED?
- Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing
Where is CORUS LIAISON SERVICES (INDIA) LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORUS LIAISON SERVICES (INDIA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH STEEL LIAISON SERVICES (INDIA) LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| BRITISH STEEL CORPORATION LIAISON SERVICES (INDIA) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GOWER STEEL (INTERNATIONAL) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| GOWER STEEL (INTERNATIONAL) LIMITED | Oct 06, 1886 | Oct 06, 1886 |
What are the latest accounts for CORUS LIAISON SERVICES (INDIA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CORUS LIAISON SERVICES (INDIA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG Wales to 18 Grosvenor Place London SW1X 7HS | 2 pages | AD02 | ||||||||||
Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jan 30, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Alastair James Page as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr David Joseph Richards as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair James Page as a director on Sep 01, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Change of details for Corus International Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG | 1 pages | AD02 | ||||||||||
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Who are the officers of CORUS LIAISON SERVICES (INDIA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Alastair James | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 286827920001 | |||||
| RICHARDS, David Joseph | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | Wales | British | 286201220001 | |||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||
| RUPANI, Lajwanti | Secretary | 30 Millbank London SW1P 4WY | 191945520001 | |||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||
| BAVISTER, Alasdair John Limond | Director | Blake Hill Crescent BH14 8QS Poole 76 Dorset | United Kingdom | British | 123192820001 | |||||
| BAYNE, Michael Douglas | Director | 14 Vogans Mill Wharf 17 Mill Street SE1 2BZ London | British | 32496450002 | ||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||
| CRAINE, George Henry | Director | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||
| DAVIES, Neil | Director | 20 Lowfield Drive Thornhill CF14 9HT Cardiff South Glamorgan | Wales | British | 126393030001 | |||||
| DOHERTY, Shaun | Director | Sunnybank Cottage Hill Top NP44 3NY Cwmbran Gwent | England | British | 113457250001 | |||||
| GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 174416740001 | |||||
| HARVEY, Colin Lloyd | Director | Tata Steel P O Box 42 SA13 2NG Port Talbot Tata Steel Financial Shared Services South Wales Wales | Wales | British | 174671250001 | |||||
| POOJARA, Bharat Vrajlal | Director | 7 Georgian Close HA7 3QT Stanmore Middlesex | British | 57327600001 | ||||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||
| SHROFF, Darayus Jangoo | Director | Harbour View 1st Floor Flat 8 Matapakhdi Cross Road Mumbai Mazagon 400 010 India | India | Indian | 81950470001 |
Who are the persons with significant control of CORUS LIAISON SERVICES (INDIA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus International Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORUS LIAISON SERVICES (INDIA) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0