CORNHILL HOLDINGS LIMITED

CORNHILL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCORNHILL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00609285
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNHILL HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CORNHILL HOLDINGS LIMITED located?

    Registered Office Address
    135, Bishopsgate,
    London,
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNHILL HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CORNHILL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Alexis Edward Tobin as a director on Oct 21, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Lindsey Cameron as a secretary

    1 pagesTM02

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lindsey Helen Cameron on Dec 16, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 02, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Appointment of Alexis Edward Tobin as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Michael Merriman on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Who are the officers of CORNHILL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LOWE, Simon Charles
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    Director
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    EnglandBritishAccountant109835010002
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    BRYERS, Timothy Charles Vernon
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    Secretary
    2 Southbury
    Lawn Road
    GU2 4DD Guildford
    Surrey
    British46351950001
    CAMERON, Lindsey Helen
    Markethill
    PH13 9HB Blairgowrie
    Collaroy
    Perthshire
    Scotland
    Secretary
    Markethill
    PH13 9HB Blairgowrie
    Collaroy
    Perthshire
    Scotland
    Other132335590001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    ANDERSON, Kathleen Harker
    Squires Court 80 Arthur Road
    SW19 7DJ London
    Director
    Squires Court 80 Arthur Road
    SW19 7DJ London
    AmericanInvestment Banker6428990001
    BARCLAY, David Martin
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    Director
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    EnglandBritishInvestment Banker89829180001
    COULBECK, Neil Stephen
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    Director
    50 Dale View Crescent
    North Chingford
    E4 6PQ London
    BritishBanker52193490001
    DONNELLY, Gerard Anthony
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    Director
    68 Chelmsford Road
    Shenfield
    CM15 8RL Brentwood
    Essex
    BritishAccountant69261590001
    DUNKLEY, Peter
    22 Marlborough Road
    TW10 6JR Richmond
    Surrey
    Director
    22 Marlborough Road
    TW10 6JR Richmond
    Surrey
    BritishBanker66768640002
    HASLETT, James Keith
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    35 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant304784270001
    KEATING, Fergus Richard
    38 Huntleys Park
    TN4 9TD Royal Tunbridge Wells
    Kent
    Director
    38 Huntleys Park
    TN4 9TD Royal Tunbridge Wells
    Kent
    IrishAccountant70248700002
    KYLE, Christopher David Barnes
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    Director
    1 Laurel Drive
    RH8 9DT Oxted
    Surrey
    BritishAccountant52438290001
    MERRIMAN, Ian Michael
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    Director
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    EnglandBritishAccountant100771770002
    SCOTT, Anthony Eric
    9 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    Director
    9 Herschell Road
    SS9 2NH Leigh On Sea
    Essex
    United KingdomBritishChartered Accountant7165640001
    ST GEORGE, Peter Bligh
    99 Castelnau
    Barnes
    SW13 9EL London
    Director
    99 Castelnau
    Barnes
    SW13 9EL London
    BritishInvestment Banker57056990001
    TOBIN, Alexis Edward
    Limewood Close
    BR3 3XW Beckenham
    19
    Kent
    England
    Director
    Limewood Close
    BR3 3XW Beckenham
    19
    Kent
    England
    EnglandIrishBank Official112275570001
    WELLS, John Henry Edmund
    62 Marryat Road
    SW19 5BJ London
    Director
    62 Marryat Road
    SW19 5BJ London
    EnglandBritishInvestment Banker158004820001

    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