CORN HALL ARCADE LIMITED
Overview
| Company Name | CORN HALL ARCADE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05440091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORN HALL ARCADE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CORN HALL ARCADE LIMITED located?
| Registered Office Address | 24 Market Place GL7 2NR Cirencester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORN HALL ARCADE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORSTERS SHELFCO 230 LIMITED | Apr 29, 2005 | Apr 29, 2005 |
What are the latest accounts for CORN HALL ARCADE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2024 |
| Next Accounts Due On | Mar 23, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CORN HALL ARCADE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 29, 2025 |
| Next Confirmation Statement Due | May 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2024 |
| Overdue | Yes |
What are the latest filings for CORN HALL ARCADE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Robin Andrew Priest as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from First Floor, 23 Castle Street Brewery Court Cirencester Glos GL7 1QD England to 24 Market Place Cirencester GL7 2NR on Apr 30, 2024 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||||||
Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to First Floor, 23 Castle Street Brewery Court Cirencester Glos GL7 1QD on Oct 01, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Previous accounting period extended from Mar 27, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 23 Castle Street Cirencester GL7 1QD on Oct 13, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Justin Peter Fletcher as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 054400910007 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||
Who are the officers of CORN HALL ARCADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Mark David | Director | Greenhill Farm Pancake Hill GL54 4AP Chedworth Gloucestershire | United Kingdom | British | 34317540005 | |||||
| PRIEST, Robin Andrew | Director | Market Place GL7 2NR Cirencester 24 England | England | British | 74218060007 | |||||
| FLETCHER, Justin Peter | Secretary | c/o J P Fletcher & Co 29 Throgmorton Street EC2N 2AT London Warnford Court England | British | 97190050004 | ||||||
| FORSTERS SECRETARIES LIMITED | Secretary | 31 Hill Street W1J 5LS London | 104836810001 | |||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Fairfax House 15 Fulwood Place WC1V 6AY London | 89121630002 | |||||||
| KELLY, Lauren Elizabeth | Director | 6 Netherton Close Southwater RH13 9BL Horsham West Sussex | British | 103119040001 |
Who are the persons with significant control of CORN HALL ARCADE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark David Booth | Apr 14, 2016 | Market Place GL7 2NR Cirencester 24 England | No |
Nationality: British 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