KORNICIS PROPERTIES LIMITED

KORNICIS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKORNICIS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06750199
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KORNICIS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2020

    What are the latest filings for KORNICIS PROPERTIES 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

    1 pagesDS01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 27, 2020

    5 pagesAA

    Change of details for We are Bar Group Limited as a person with significant control on May 09, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Sep 29, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 17, 2020 with updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Roger Christopher Payne as a director on Mar 05, 2019

    2 pagesAP01

    Change of details for We are Bar Group Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 29, 2018

    7 pagesAA

    Termination of appointment of Ian David Banks as a director on Jan 03, 2019

    1 pagesTM01

    Appointment of Mr Simon Geoffrey Vardigans as a director on Nov 20, 2018

    2 pagesAP01

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Accounts for a dormant company made up to Oct 01, 2016

    8 pagesAA

    Who are the officers of KORNICIS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Roger Christopher
    Townsend Lane
    NW9 8TZ London
    Jubillee House
    England
    Director
    Townsend Lane
    NW9 8TZ London
    Jubillee House
    England
    EnglandBritishBusiness Consultant256943910001
    VARDIGANS, Simon Geoffrey
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    Director
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    EnglandBritishCompany Director44988510001
    GRAY, David Henry
    Chestnut Avenue
    WD3 4HB Rickmansworth
    34
    Hertfordshire
    Secretary
    Chestnut Avenue
    WD3 4HB Rickmansworth
    34
    Hertfordshire
    British117834570001
    STOKES, Colin
    20 Eastcheap
    EC3M 1EB London
    Peek House
    England
    Secretary
    20 Eastcheap
    EC3M 1EB London
    Peek House
    England
    157367100001
    BANKS, Ian David
    Whitechapel High Street
    E1 7PT London
    133
    England
    Director
    Whitechapel High Street
    E1 7PT London
    133
    England
    EnglandBritishDirector158683740001
    GRAY, David Henry
    Chestnut Avenue
    WD3 4HB Rickmansworth
    34
    Hertfordshire
    Director
    Chestnut Avenue
    WD3 4HB Rickmansworth
    34
    Hertfordshire
    EnglandBritishDirector117834570001
    STOKES, Colin Leslie
    20 Eastcheap
    EC3M 1EB London
    Peek House
    England
    Director
    20 Eastcheap
    EC3M 1EB London
    Peek House
    England
    EnglandBritishFinance Director156938920001
    STRINGER, Richard Peter
    20 Eastcheap
    EC3M 1EB London
    Peek House
    Director
    20 Eastcheap
    EC3M 1EB London
    Peek House
    EnglandBritishDirector150670420001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritishDirector27144350003

    Who are the persons with significant control of KORNICIS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    We Are Bar Group Limited
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    Apr 06, 2016
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KORNICIS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nbgi Private Equity Fund Ii L.P.
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    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
    • NBG1 Private Equity Fund Ii L.P.
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    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
    • Nbgi Private Equity Fund Ii L.P.
    Transactions
    • Aug 21, 2010Registration of a charge (MG01)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    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
    • Nbgi Private Equity Fund Ii LP (Security Trustee)
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    • Nov 06, 2015Satisfaction of a charge (MR04)

    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