23 CORK STREET LTD

Register to unlock more data on OkredoRegister

23 CORK STREET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00623602

Incorporation date

19/03/1959

Size

Total Exemption Small

Contacts

Registered address

Registered address

23 Cork Street, London W1S 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon01/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon04/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Jon Gary Snell as a director
dot icon13/07/2012
Termination of appointment of Mikhail Zaitsev as a director
dot icon13/07/2012
Termination of appointment of Mikhail Zaitsev as a secretary
dot icon28/06/2012
Resolutions
dot icon28/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon18/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Mikhail Zaitsev as a secretary
dot icon09/08/2010
Appointment of Mr Mikhail Zaitsev as a director
dot icon23/03/2010
Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom on 2010-03-23
dot icon28/01/2010
Certificate of change of name
dot icon22/01/2010
Termination of appointment of Tryon and Swann Gallery Limited as a director
dot icon22/01/2010
Termination of appointment of Claire Swann as a secretary
dot icon22/01/2010
Termination of appointment of Oliver Swann as a director
dot icon21/01/2010
Change of name notice
dot icon02/10/2009
Return made up to 21/09/09; full list of members
dot icon02/10/2009
Director's change of particulars / tryon and swann gallery LIMITED / 01/01/2009
dot icon13/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/12/2008
Registered office changed on 10/12/2008 from summerleaze farm east knoyle salisbury wiltshire SP3 6BY
dot icon25/09/2008
Return made up to 21/09/08; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2008-02-29
dot icon28/11/2007
Return made up to 21/09/07; full list of members
dot icon22/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/01/2007
Return made up to 21/09/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon27/09/2005
Return made up to 21/09/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/11/2004
Return made up to 21/09/04; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/10/2003
Return made up to 21/09/03; full list of members
dot icon30/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/10/2002
Return made up to 21/09/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/10/2001
Return made up to 21/09/01; full list of members
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Registered office changed on 01/10/01 from: 23-24 cork street london W1X 1HB
dot icon01/10/2001
Secretary resigned
dot icon14/06/2001
Full accounts made up to 2001-02-28
dot icon25/09/2000
Return made up to 21/09/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-02-29
dot icon07/10/1999
Return made up to 21/09/99; no change of members
dot icon18/06/1999
Full accounts made up to 1999-02-28
dot icon24/09/1998
Return made up to 21/09/98; full list of members
dot icon26/07/1998
Full accounts made up to 1998-02-28
dot icon20/10/1997
Return made up to 21/09/97; full list of members
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon11/09/1997
Memorandum and Articles of Association
dot icon11/09/1997
Resolutions
dot icon23/07/1997
Full accounts made up to 1997-02-28
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon31/05/1997
Declaration of assistance for shares acquisition
dot icon31/05/1997
Declaration of assistance for shares acquisition
dot icon31/05/1997
Declaration of assistance for shares acquisition
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon29/05/1997
Full accounts made up to 1996-02-28
dot icon03/10/1996
Return made up to 21/09/96; full list of members
dot icon12/08/1996
Full accounts made up to 1995-02-28
dot icon31/10/1995
Return made up to 21/09/95; no change of members
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Full accounts made up to 1994-02-28
dot icon14/09/1994
Return made up to 21/09/94; no change of members
dot icon15/09/1993
Full accounts made up to 1993-02-28
dot icon15/09/1993
Return made up to 21/09/93; full list of members
dot icon06/05/1993
Director resigned
dot icon23/09/1992
Full accounts made up to 1992-02-29
dot icon23/09/1992
Return made up to 21/09/92; no change of members
dot icon08/01/1992
Return made up to 21/09/91; no change of members
dot icon01/10/1991
Full accounts made up to 1991-02-28
dot icon30/11/1990
Return made up to 30/10/90; full list of members
dot icon19/11/1990
Full accounts made up to 1990-02-28
dot icon02/01/1990
Full accounts made up to 1989-02-28
dot icon05/12/1989
Return made up to 21/09/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-02-29
dot icon11/01/1989
Return made up to 28/09/88; full list of members
dot icon05/01/1988
Return made up to 28/10/87; full list of members
dot icon01/12/1987
Full accounts made up to 1987-02-28
dot icon28/01/1987
Full accounts made up to 1986-02-28
dot icon28/01/1987
Return made up to 25/11/86; full list of members
dot icon11/09/1986
Return made up to 27/11/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swann, Claire
Secretary
02/09/2001 - 12/01/2010
1
Snell, Jon Gary
Director
13/07/2012 - Present
-
TRYON AND SWANN GALLERY LIMITED
Corporate Director
30/06/1997 - 12/01/2010
-
Zaitsev, Mikhail
Secretary
09/08/2010 - 13/07/2012
-
WAF SECRETARIES LIMITED
Corporate Secretary
30/06/1997 - 01/09/2001
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 CORK STREET LTD

23 CORK STREET LTD is an(a) Dissolved company incorporated on 19/03/1959 with the registered office located at 23 Cork Street, London W1S 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23 CORK STREET LTD?

toggle

23 CORK STREET LTD is currently Dissolved. It was registered on 19/03/1959 and dissolved on 01/03/2016.

Where is 23 CORK STREET LTD located?

toggle

23 CORK STREET LTD is registered at 23 Cork Street, London W1S 3NJ.

What does 23 CORK STREET LTD do?

toggle

23 CORK STREET LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 23 CORK STREET LTD?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via compulsory strike-off.