CORINTH INVESTMENTS LIMITED
Overview
| Company Name | CORINTH INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02582550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORINTH INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CORINTH INVESTMENTS LIMITED located?
| Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORINTH INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORINTH SERVICES LIMITED | Feb 14, 1991 | Feb 14, 1991 |
What are the latest accounts for CORINTH INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for CORINTH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Alexander Howard Hurd as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. James Edward Fasey as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on Apr 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 14, 2022
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander Howard Hurd on May 06, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Nicholas as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Asda House Southbanks Great Wilson Street Leeds West Yorkshire LS11 5AD to 1 Bartholomew Lane London EC2N 2AX on Jan 15, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr Alexander Howard Hurd as a director on Nov 18, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Gerard Mcwilliam as a director on Nov 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Michael Burnley as a director on Nov 18, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Nicholas as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CORINTH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| FASEY, James Edward | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 295705460001 | |||||||||
| BRAITHWAITE, Neil | Secretary | 11 Tadcaster Road Dringhouses YO23 3UL York Yorkshire | British | 87486660001 | ||||||||||
| DOOHAN, Eleanor | Secretary | Great Wilson Street LS11 5AD Leeds Asda House Southbank West Yorkshire | British | 155089240001 | ||||||||||
| JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||||||
| SIMPSON, Alexander | Secretary | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | 180553320001 | |||||||||||
| WHITE, Philip Martin | Secretary | 19 Landseer Avenue Tingley WF3 1UE Wakefield West Yorkshire | English | 41789910001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BENDEL, Richard Nigel | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbanks West Yorkshire | United Kingdom | British | 35937550001 | |||||||||
| BLACKHURST, Darren | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbanks West Yorkshire | United Kingdom | British | 111282440002 | |||||||||
| BOND, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbanks West Yorkshire | England | British | 164453850001 | |||||||||
| BROWN, Martin T | Director | Flat 2 44 Street Lane LS8 2ET Leeds West Yorkshire | British | 9546460002 | ||||||||||
| BURNLEY, Roger Michael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House England | England | British | 265970910001 | |||||||||
| BURNLEY, Roger Michael | Director | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | England | British | 265970910001 | |||||||||
| CLARKE, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbank West Yorkshire | England | British | 140702300001 | |||||||||
| CLARKE, Sean John | Director | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | England | British | 134714740002 | |||||||||
| COX, Philip Robert | Director | Pyefield House Farm Dacre HG3 4AD Harrogate North Yorkshire | British | 58419290003 | ||||||||||
| DENUNZIO, Anthony | Director | The Crofts Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | 62718840005 | |||||||||
| DOOHAN, Eleanor | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United Kingdom | British | 155089240001 | |||||||||
| GURR, Douglas John, Dr | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbank West Yorkshire | England | British | 186913170001 | |||||||||
| HOPKINS, Leigh | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 246406670001 | |||||||||
| HOWARD-SPINK, Helen | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Services England | United Kingdom | British | 262835590001 | |||||||||
| HUBBARD, Karen Rachael | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | England | British | 164674110001 | |||||||||
| HURD, Alexander Howard | Director | Russell Square WC1B 5EH London Clarusone Sourcing Services England | England | American | 276779570002 | |||||||||
| IBBOTSON, Mark | Director | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | United Kingdom | British | 177134680001 | |||||||||
| KING, Simon Theodore | Director | Southbank Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire England | England | British | 283539850001 | |||||||||
| KUCHINAD, Chittaranjan | Director | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | England | British | 148238370001 | |||||||||
| MAYFIELD, Richard | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 248111250001 | |||||||||
| MAYFIELD, Richard Andrew | Director | Asda House Southbanks LS11 5AD Great Wilson Street Leeds West Yorkshire | England | British | 179880550001 | |||||||||
| MCDOWELL, John Caraway | Director | 10-12 Russell Square WC1B 5EH London Clarusone Sourcing Services England | United States | American | 247609240001 | |||||||||
| MCKENNA, Judith Jane | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | British | 181100120001 | |||||||||
| MCKENNA, Judith Jane | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbank West Yorkshire | United Kingdom | British | 73803490001 | |||||||||
| MCNEAL, Emily | Director | Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire United Kingdom | United States | American | 246406520001 | |||||||||
| MCWILLIAM, Robert Gerard | Director | South Bank Great Wilson Street LS11 5AD Leeds Asda House England | United Kingdom | British | 276607280001 | |||||||||
| MILLER, John Ashley Laing | Director | St Peters Old Rectory Kingsmeadows Road EH45 9EN Peebles | British | 2707680001 |
Who are the persons with significant control of CORINTH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wal-Mart Stores (Uk) Limited | Apr 06, 2016 | Southbank, Great Wilson Street LS11 5AD Leeds Asda House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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