CORNERSTONEZED PLYMOUTH LIMITED
Overview
| Company Name | CORNERSTONEZED PLYMOUTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07889445 |
| 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 CORNERSTONEZED PLYMOUTH LIMITED?
- Development of building projects (41100) / Construction
Where is CORNERSTONEZED PLYMOUTH LIMITED located?
| Registered Office Address | 80 Cheapside EC2V 6EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORNERSTONEZED PLYMOUTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CORNERSTONEZED PLYMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr John Carleton as a director on Oct 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Andreas Joachim Fegbeutel as a director on Oct 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Colin Kenneth Rae as a director on May 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andreas Joachim Fegbeutel as a director on May 17, 2018 | 2 pages | AP01 | ||
Appointment of Mr Colin Kenneth Rae as a director on May 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter Andrew Lauren Lacey as a director on May 17, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Andrew Lauren Lacey on Aug 11, 2017 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 21, 2016 with updates | 6 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||
Appointment of Mr Peter Andrew Lauren Lacey as a director on Nov 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Kim David John Slowe as a director on Nov 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr Christopher Paul Martin as a secretary on Mar 02, 2016 | 2 pages | AP03 | ||
Current accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||
Termination of appointment of Anthony Hadyn Beazer as a director on Mar 02, 2016 | 1 pages | TM01 | ||
Registered office address changed from 1 Rookdean Chipstead Sevenoaks TN13 2RT to 80 Cheapside London EC2V 6EE on Mar 03, 2016 | 1 pages | AD01 | ||
Termination of appointment of Sara Mahnaz Waller as a director on Jan 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Timothy Charles Everard as a director on Jan 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Byles as a director on Jan 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kirsten Flynn as a secretary on Jan 14, 2016 | 1 pages | TM02 | ||
Appointment of Mr Anthony Hadyn Beazer as a director on Jan 13, 2016 | 2 pages | AP01 | ||
Appointment of Mr Kim David John Slowe as a director on Jan 13, 2016 | 2 pages | AP01 | ||
Who are the officers of CORNERSTONEZED PLYMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Christopher Paul | Secretary | Cheapside EC2V 6EE London 80 England | 205738370001 | |||||||
| CARLETON, John | Director | Cheapside EC2V 6EE London 80 England | England | British | 61692250001 | |||||
| FLYNN, Kirsten | Secretary | Rookdean Chipstead TN13 2RT Sevenoaks 1 United Kingdom | 165467180001 | |||||||
| BEAZER, Anthony Hadyn | Director | Cheapside EC2V 6EE London 80 England | England | British | 195680170001 | |||||
| BYLES, Timothy John | Director | Rookdean Chipstead TN13 2RT Sevenoaks 1 United Kingdom | England | British | 139282890001 | |||||
| EVERARD, Timothy Charles | Director | Rookdean Chipstead TN13 2RT Sevenoaks 1 United Kingdom | United Kingdom | British | 109130590001 | |||||
| FEGBEUTEL, Andreas Joachim | Director | Cheapside EC2V 6EE London 80 England | England | British | 173218010001 | |||||
| LACEY, Peter Andrew Lauren | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 218366070002 | |||||
| RAE, Colin Kenneth | Director | Cheapside EC2V 6EE London 80 England | Scotland | British | 36835530003 | |||||
| SLOWE, Kim David John | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 158400720002 | |||||
| WALLER, Sara Mahnaz | Director | Rookdean Chipstead TN13 2RT Sevenoaks 1 | United Kingdom | British | 183684230001 | |||||
| WILSON, Sally Elizabeth | Director | Rookdean Chipstead TN13 2RT Sevenoaks 1 United Kingdom | England | British | 165202840001 |
Who are the persons with significant control of CORNERSTONEZED PLYMOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zero C Holdings Limited | Apr 06, 2016 | Cheapside EC2V 6EE London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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