CORE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CORE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06738264

Incorporation date

31/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Joyces Road, Stanford In The Vale, Faringdon SN7 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon29/01/2024
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/07/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon05/06/2023
Registered office address changed from C/O John Smithson the Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB to 12 Joyces Road Stanford in the Vale Faringdon SN7 8HT on 2023-06-05
dot icon29/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/04/2015
Registered office address changed from C/O John Smithson Milton Hill Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to C/O John Smithson the Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 2015-04-14
dot icon14/04/2015
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to C/O John Smithson the Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 2015-04-14
dot icon18/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/02/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/02/2014
Director's details changed for Angela Marie Bradley on 2013-10-07
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Mark David Smithson on 2009-11-23
dot icon23/11/2009
Director's details changed for Angela Marie Bradley on 2009-11-23
dot icon11/11/2008
Director appointed angela bradley
dot icon07/11/2008
Appointment terminated director keith dungate
dot icon07/11/2008
Registered office changed on 07/11/2008 from 31 corsham street london N1 6DR
dot icon07/11/2008
Director appointed john smithson
dot icon31/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.65K
-
0.00
-
-
2023
2
105.00
-
0.00
-
-
2023
2
105.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

105.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE BUSINESS CENTRE LIMITED

CORE BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 31/10/2008 with the registered office located at 12 Joyces Road, Stanford In The Vale, Faringdon SN7 8HT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE BUSINESS CENTRE LIMITED?

toggle

CORE BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 31/10/2008 and dissolved on 11/06/2024.

Where is CORE BUSINESS CENTRE LIMITED located?

toggle

CORE BUSINESS CENTRE LIMITED is registered at 12 Joyces Road, Stanford In The Vale, Faringdon SN7 8HT.

What does CORE BUSINESS CENTRE LIMITED do?

toggle

CORE BUSINESS CENTRE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CORE BUSINESS CENTRE LIMITED have?

toggle

CORE BUSINESS CENTRE LIMITED had 2 employees in 2023.

What is the latest filing for CORE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.