CORGI GROUP LIMITED
Overview
Company Name | CORGI GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05495736 |
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 CORGI GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CORGI GROUP LIMITED located?
Registered Office Address | 6th Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORGI GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for CORGI GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for CORGI GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England* on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Statement of capital on Oct 10, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr John Robert Kimber on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Patricia Jean Fulker on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Read as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Jan 06, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England* on Jul 26, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 22, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG* on Jul 19, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of CORGI GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULKER, Patricia Jean | Director | Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th United Kingdom | United Kingdom | British | Independent Consultant | 121993270001 | ||||
KIMBER, John Robert | Director | Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th United Kingdom | England | British | Accountant | 108457320002 | ||||
POWNEY, Ian George | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | Chartered Accountant | 88529780003 | |||||
READ, Neil Michael | Secretary | Flat 6 Broughton House 28-30 Bullar Road, Bitterne Park SO18 1GS Southampton Hampshire | British | Chartered Accountant | 127828270001 | |||||
WALTHER CAINE, Phillippa Tracey | Secretary | 1 Skylark Rise RG28 7SY Whitchurch Hampshire | British | 73826210001 | ||||||
GUTTERIDGE, Stephen | Director | Silverwood Lunghurst Road Woldingham CR3 7EG Caterham Surrey | England | British | Director | 55082060001 | ||||
JENNER, Edward Victor | Director | Carrig Lodge 54 Tower Road North CH60 6RS Heswall Wirral Merseyside | United Kingdom | United Kingdom | Director | 147037230001 | ||||
KEYES, Claire | Director | Harmsworth Road RG26 4NB Tadley 11 Hampshire | British | Director | 139515640001 | |||||
LATHAM, David Charles Frederick | Director | 91 Hinton Way CB2 5AH Great Shelford Cambridgeshire | British | Chartered Engineer | 107150580001 | |||||
LILLICRAPP, John Kenneth | Director | Springfield Fernhill Road Hawley Green GU17 9BW Camberley Surrey | British | Director | 24449810001 | |||||
OTTRIDGE, Timothy Charles | Director | 82 Olivers Battery Road South SO22 4JD Winchester Hampshire | England | British | Director | 71086150002 | ||||
POWNEY, Ian George | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 88529780003 | ||||
SHARP, Matthew Richard | Director | 8 Dickens Lane Old Basing RG24 7JB Basingstoke Hampshire | British | Company Director | 121108670001 | |||||
SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | Director | 37111560008 | ||||
STAMMERS, Matthew Carey | Director | 67a Sandbanks Road BH14 8BS Poole Dorset | British | Company Director | 121107540001 | |||||
THOMPSON, Michael Andre | Director | Chestnut House Church Road West Hanningfield CM2 8UJ Chelmsford Essex | England | British | Company Director | 117868900001 | ||||
WENBAN, Martin Robert | Director | 35 Lady Place Sutton Courtenay OX14 4FB Abingdon Oxfordshire | United Kingdom | British | Company Director | 114296150001 |
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