CORGI GROUP LIMITED

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

    Company NameCORGI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05495736
    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 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 AddressNo

    What are the latest accounts for CORGI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CORGI GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORGI GROUP 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

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 48
    SH01

    Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England* on Apr 02, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Statement of capital on Oct 10, 2012

    • Capital: GBP 48
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 20/09/2012
    RES13

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr John Robert Kimber on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mrs Patricia Jean Fulker on Jun 01, 2011

    2 pagesCH01

    Termination of appointment of Neil Read as a secretary

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke Hampshire RG21 4JX* on Jan 06, 2011

    1 pagesAD01

    Registered office address changed from * Unit 2 Woodland Village Coronation Road Basingstoke RG21 4JX England* on Jul 26, 2010

    2 pagesAD01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * First Floor Unit 7 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT* on Jul 22, 2010

    1 pagesAD01

    Registered office address changed from * 1 Elmwood, Chineham Bus Pk Crockford Lane Basingstoke Hants RG24 8WG* on Jul 19, 2010

    2 pagesAD01

    Who are the officers of CORGI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULKER, Patricia Jean
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    Director
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    United KingdomBritishIndependent Consultant121993270001
    KIMBER, John Robert
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    Director
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    United Kingdom
    EnglandBritishAccountant108457320002
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Secretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    BritishChartered Accountant88529780003
    READ, Neil Michael
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    Secretary
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    BritishChartered Accountant127828270001
    WALTHER CAINE, Phillippa Tracey
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    Secretary
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    British73826210001
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritishDirector55082060001
    JENNER, Edward Victor
    Carrig Lodge
    54 Tower Road North
    CH60 6RS Heswall Wirral
    Merseyside
    Director
    Carrig Lodge
    54 Tower Road North
    CH60 6RS Heswall Wirral
    Merseyside
    United KingdomUnited KingdomDirector147037230001
    KEYES, Claire
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    Director
    Harmsworth Road
    RG26 4NB Tadley
    11
    Hampshire
    BritishDirector139515640001
    LATHAM, David Charles Frederick
    91 Hinton Way
    CB2 5AH Great Shelford
    Cambridgeshire
    Director
    91 Hinton Way
    CB2 5AH Great Shelford
    Cambridgeshire
    BritishChartered Engineer107150580001
    LILLICRAPP, John Kenneth
    Springfield Fernhill Road
    Hawley Green
    GU17 9BW Camberley
    Surrey
    Director
    Springfield Fernhill Road
    Hawley Green
    GU17 9BW Camberley
    Surrey
    BritishDirector24449810001
    OTTRIDGE, Timothy Charles
    82 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    Director
    82 Olivers Battery Road South
    SO22 4JD Winchester
    Hampshire
    EnglandBritishDirector71086150002
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Director
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    United KingdomBritishChartered Accountant88529780003
    SHARP, Matthew Richard
    8 Dickens Lane
    Old Basing
    RG24 7JB Basingstoke
    Hampshire
    Director
    8 Dickens Lane
    Old Basing
    RG24 7JB Basingstoke
    Hampshire
    BritishCompany Director121108670001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritishDirector37111560008
    STAMMERS, Matthew Carey
    67a Sandbanks Road
    BH14 8BS Poole
    Dorset
    Director
    67a Sandbanks Road
    BH14 8BS Poole
    Dorset
    BritishCompany Director121107540001
    THOMPSON, Michael Andre
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    Director
    Chestnut House
    Church Road West Hanningfield
    CM2 8UJ Chelmsford
    Essex
    EnglandBritishCompany Director117868900001
    WENBAN, Martin Robert
    35 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    Director
    35 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    United KingdomBritishCompany Director114296150001

    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