KORNICIS PROPERTIES LIMITED
Overview
Company Name | KORNICIS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06750199 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KORNICIS PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KORNICIS PROPERTIES LIMITED located?
Registered Office Address | Jubilee House Townsend Lane NW9 8TZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KORNICIS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 27, 2020 |
What are the latest filings for KORNICIS PROPERTIES 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 | 1 pages | DS01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 27, 2020 | 5 pages | AA | ||
Change of details for We are Bar Group Limited as a person with significant control on May 09, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 29, 2019 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 17, 2020 with updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 133 Whitechapel High Street London E1 7PT England to Jubilee House Townsend Lane London NW9 8TZ on May 09, 2019 | 1 pages | AD01 | ||
Appointment of Mr Roger Christopher Payne as a director on Mar 05, 2019 | 2 pages | AP01 | ||
Change of details for We are Bar Group Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Sep 29, 2018 | 7 pages | AA | ||
Termination of appointment of Ian David Banks as a director on Jan 03, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Geoffrey Vardigans as a director on Nov 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||
Registered office address changed from 131 Whitechapel High Street London E1 7PT England to 133 Whitechapel High Street London E1 7PT on Dec 08, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to 131 Whitechapel High Street London E1 7PT on Sep 04, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 01, 2016 | 8 pages | AA | ||
Who are the officers of KORNICIS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Roger Christopher | Director | Townsend Lane NW9 8TZ London Jubillee House England | England | British | Business Consultant | 256943910001 | ||||
VARDIGANS, Simon Geoffrey | Director | Townsend Lane NW9 8TZ London Jubilee House England | England | British | Company Director | 44988510001 | ||||
GRAY, David Henry | Secretary | Chestnut Avenue WD3 4HB Rickmansworth 34 Hertfordshire | British | 117834570001 | ||||||
STOKES, Colin | Secretary | 20 Eastcheap EC3M 1EB London Peek House England | 157367100001 | |||||||
BANKS, Ian David | Director | Whitechapel High Street E1 7PT London 133 England | England | British | Director | 158683740001 | ||||
GRAY, David Henry | Director | Chestnut Avenue WD3 4HB Rickmansworth 34 Hertfordshire | England | British | Director | 117834570001 | ||||
STOKES, Colin Leslie | Director | 20 Eastcheap EC3M 1EB London Peek House England | England | British | Finance Director | 156938920001 | ||||
STRINGER, Richard Peter | Director | 20 Eastcheap EC3M 1EB London Peek House | England | British | Director | 150670420001 | ||||
TAMBLYN, Nicholas | Director | Clouds Hill Miles Lane KT11 2EF Cobham Surrey | England | British | Director | 27144350003 |
Who are the persons with significant control of KORNICIS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
We Are Bar Group Limited | Apr 06, 2016 | Townsend Lane NW9 8TZ London Jubilee House England | No | ||||
| |||||||
Natures of Control
|
Does KORNICIS PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust debenture b | Created On Sep 30, 2010 Delivered On Oct 07, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the bondholders or any member of the investors group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust debenture | Created On Sep 30, 2010 Delivered On Oct 05, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the bondholders or any member of the investors group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 10, 2010 Delivered On Aug 21, 2010 | Satisfied | Amount secured All monies due or to become due from an obligor to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust debenture | Created On Jul 14, 2009 Delivered On Jul 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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