J. CORKIN NO.2 DEVELOPMENTS LIMITED

J. CORKIN NO.2 DEVELOPMENTS LIMITED

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

    Company NameJ. CORKIN NO.2 DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05474560
    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 J. CORKIN NO.2 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is J. CORKIN NO.2 DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. CORKIN NO.2 DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for J. CORKIN NO.2 DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J. CORKIN NO.2 DEVELOPMENTS 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 Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 18,500
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Secretary's details changed

    1 pagesCH04

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 18,500
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 09, 2014

    1 pagesAD01

    Termination of appointment of Steven Oliver as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Anthony Robert Buckley as a director

    2 pagesAP01

    Appointment of Mr Steven Edward Oliver as a director

    2 pagesAP01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    9 pagesAA

    Statement of capital on Dec 05, 2011

    • Capital: GBP 18,500
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £31500 cancelled from share prem a/c 26/11/2011
    RES13

    Termination of appointment of Nigel Fee as a director

    1 pagesTM01

    Termination of appointment of Oliver Ellingham as a director

    1 pagesTM01

    Who are the officers of J. CORKIN NO.2 DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    BUCKLEY, Anthony Robert
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    New ZealandNew ZealanderAccountant147310050001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritishDirector98856400001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritishDirector104967480002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    FEE, Nigel Terry
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    Director
    Bathwick Hill
    BA2 6LD Bath
    35
    United Kingdom
    United KingdomBritishCompany Director83070690001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishCompany Director50285750005
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritishChartered Surveyor14172020001
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritishCharetered Surveyor133051870002
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    BritishCompany Director108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    IrishDirector79827580001
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDivisional Director116735110002
    ROE, Peter Malcolm
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    Director
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    BritishDirector104937100001
    TAYLOR, Christopher James
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishCompany Director123765630001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    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