KORNER LIMITED
Overview
Company Name | KORNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04781382 |
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 KORNER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KORNER LIMITED located?
Registered Office Address | 8th Floor Becket House 36 Old Jewry EC2R 8DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KORNER LIMITED?
Company Name | From | Until |
---|---|---|
BERONVALE LIMITED | May 30, 2003 | May 30, 2003 |
What are the latest accounts for KORNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for KORNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Judit Korner as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Ms Rebecca Jennifer Korner on Jun 15, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Judit Korner on Mar 30, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on Jun 16, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on Jul 15, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Morana Jovan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Zeynep Egeli as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jo Anson as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Rebecca Korner on May 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jo Anson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jo Anson as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of KORNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANSON, Jo | Secretary | Victoria Road W8 5RH London 69 United Kingdom | 170003980001 | |||||||
KORNER, Rebecca Jennifer | Director | Victoria Road W8 5RH London 69 | United Kingdom | Australian | Company Director | 93830280004 | ||||
ANSON, Jo | Secretary | 4th Floor 5-7 John Prince's Street W1G 0JN London | 169708270001 | |||||||
EGELI, Zeynep | Secretary | 255a Fulham Road SW3 6HY London | British | 122305300001 | ||||||
MAINI, Mira Margaret | Secretary | 11 Redcliffe Road SW10 9NR London | British | Administrator | 93830230001 | |||||
SAID, Rafic | Secretary | Flat 3 103 Elm Park Gardens SW10 9PE London | British | Company Director | 105434310001 | |||||
SAID, Rafic | Secretary | Flat 5 74 Queensgate SW7 5JT London | British | 89942160001 | ||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
HAYNES, Andrew James | Director | 2/3 B Horse Barrack Lanes FOREIGN Gibraltar | Gibraltar | British | Lawyer | 75164280002 | ||||
JOVAN, Morana, Dr | Director | 31 Pont Street SW1X 0BB London Suite 10 | United Kingdom | St Kitts And Nevis | Scientist | 122143010003 | ||||
KORNER, Judit | Director | Bay Street Double Bay, 2028 71 New South Wales Australia | Australia | Australian | Company Director | 122305760001 | ||||
MAINI, Mira Margaret | Director | 11 Redcliffe Road SW10 9NR London | British | Assistant Administrator | 93830230001 | |||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of KORNER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Rebecca Jennifer Korner | Apr 06, 2016 | Becket House 36 Old Jewry EC2R 8DD London 8th Floor | No |
Nationality: Australian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Morana Jovan | Apr 06, 2016 | Becket House 36 Old Jewry EC2R 8DD London 8th Floor | No |
Nationality: Kittitian Country of Residence: United Kingdom | |||
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