CORBY (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CORBY (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05935686

Incorporation date

14/09/2006

Size

Dormant

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Cessation of Lxi Property Holdings 3 Limited as a person with significant control on 2024-03-05
dot icon16/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon06/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon06/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon06/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon06/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon06/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon29/02/2024
Application to strike the company off the register
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon11/09/2023
Withdraw the company strike off application
dot icon17/08/2023
Change of details for Lxi Property Holdings 3 Limited as a person with significant control on 2023-03-31
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon13/06/2023
Satisfaction of charge 059356860003 in full
dot icon13/06/2023
Satisfaction of charge 059356860005 in full
dot icon13/06/2023
Satisfaction of charge 059356860004 in full
dot icon13/06/2023
Satisfaction of charge 059356860006 in full
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/03/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/03/2022
Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11
dot icon17/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon16/12/2021
Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon04/11/2020
Registration of charge 059356860006, created on 2020-11-02
dot icon03/11/2020
Registration of charge 059356860005, created on 2020-11-02
dot icon21/08/2020
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 2020-08-21
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2018-11-07
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon05/04/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon31/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon13/12/2018
Registration of charge 059356860003, created on 2018-12-10
dot icon13/12/2018
Registration of charge 059356860004, created on 2018-12-10
dot icon03/12/2018
Cessation of Corby Land & Development Ltd as a person with significant control on 2018-10-23
dot icon03/12/2018
Notification of Lxi Property Holdings 3 Limited as a person with significant control on 2018-10-23
dot icon27/11/2018
Satisfaction of charge 059356860001 in full
dot icon27/11/2018
Satisfaction of charge 059356860002 in full
dot icon07/11/2018
Termination of appointment of a director
dot icon06/11/2018
Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2018-11-06
dot icon06/11/2018
Appointment of Mr John White as a director on 2018-10-23
dot icon06/11/2018
Appointment of Mr Simon Lee as a director on 2018-10-23
dot icon06/11/2018
Appointment of Mr Jamie Nigel Beale as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Robert John Wilkinson as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Jonathan Colin Tate as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Mark Ashby Wilkinson as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Josephine Clare Brand as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Patrick Julian Hulme Smith as a director on 2018-10-23
dot icon06/11/2018
Termination of appointment of Timothy Kennar Allibone as a director on 2018-10-23
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/02/2017
Director's details changed for Mr Timothy Kennar Allibone on 2017-01-11
dot icon27/02/2017
Director's details changed for Mr Timothy Kennar Allibone on 2017-01-11
dot icon11/07/2016
Resolutions
dot icon05/07/2016
Second filing for the termination of Legal & General Co Sec Limited as a secretary
dot icon05/07/2016
Second filing for the termination of Andrew Banks as a director
dot icon05/07/2016
Second filing for the termination of Paul Alexander Edwards as a director
dot icon05/07/2016
Second filing for the appointment of Patrick Julian Hulme Smith as a director
dot icon05/07/2016
Second filing for the appointment of Josephine Clare Brand as a director
dot icon24/06/2016
Appointment of Mr Robert John Wilkinson as a director on 2016-06-08
dot icon24/06/2016
Appointment of Mr Mark Ashby Wilkinson as a director on 2016-06-08
dot icon24/06/2016
Appointment of Mr Patrick Julian Hulme Smith as a director on 2016-05-08
dot icon24/06/2016
Appointment of Ms Josephine Clare Brand (Allen) as a director on 2016-06-08
dot icon24/06/2016
Termination of appointment of Paul Alexander Edwards as a director on 2016-06-06
dot icon24/06/2016
Termination of appointment of Andrew Banks as a director on 2016-06-06
dot icon24/06/2016
Appointment of Mr Jonathan Colin Tate as a director on 2016-06-08
dot icon24/06/2016
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2016-06-06
dot icon24/06/2016
Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 2016-06-24
dot icon23/06/2016
Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 2016-06-23
dot icon23/06/2016
Appointment of Mr Timothy Kennar Allibone as a director on 2016-06-08
dot icon14/06/2016
Registration of charge 059356860002, created on 2016-06-08
dot icon10/06/2016
Registration of charge 059356860001, created on 2016-06-08
dot icon07/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Resolutions
dot icon05/12/2013
Statement of company's objects
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon24/06/2010
Director's details changed for Mr Paul Edwards on 2010-06-23
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Director's details changed for Paul Edwards on 2009-10-22
dot icon14/10/2009
Director's details changed for Andrew Banks on 2009-10-14
dot icon13/10/2009
Director's details changed for Paul Edwards on 2009-10-12
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon13/08/2008
Director appointed andrew banks
dot icon28/07/2008
Appointment terminated director mark creedy
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon22/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/10/2007
Return made up to 14/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon14/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CORBY (GENERAL PARTNER) LIMITED

CORBY (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 14/09/2006 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBY (GENERAL PARTNER) LIMITED?

toggle

CORBY (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 14/09/2006 and dissolved on 28/05/2024.

Where is CORBY (GENERAL PARTNER) LIMITED located?

toggle

CORBY (GENERAL PARTNER) LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does CORBY (GENERAL PARTNER) LIMITED do?

toggle

CORBY (GENERAL PARTNER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORBY (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.