CORE COMPUTER CONSULTANTS UK LIMITED

Register to unlock more data on OkredoRegister

CORE COMPUTER CONSULTANTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10003429

Incorporation date

12/02/2016

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon28/07/2024
Final Gazette dissolved following liquidation
dot icon28/04/2024
Return of final meeting in a members' voluntary winding up
dot icon30/05/2023
Liquidators' statement of receipts and payments to 2023-03-28
dot icon22/04/2022
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House King William Street London EC4R 9AN on 2022-04-22
dot icon14/04/2022
Appointment of a voluntary liquidator
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Declaration of solvency
dot icon28/03/2022
Termination of appointment of Robert Hugh Binns as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Michael James Audis as a director on 2022-03-28
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon18/12/2020
Full accounts made up to 2020-06-30
dot icon16/09/2020
Notification of Access Uk Ltd as a person with significant control on 2020-04-30
dot icon16/09/2020
Withdrawal of a person with significant control statement on 2020-09-16
dot icon26/08/2020
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-05-12
dot icon18/05/2020
Satisfaction of charge 100034290002 in full
dot icon18/05/2020
Satisfaction of charge 100034290001 in full
dot icon12/05/2020
Appointment of Mr Robert Hugh Binns as a director on 2020-04-30
dot icon12/05/2020
Appointment of Mr Michael James Audis as a director on 2020-04-30
dot icon12/05/2020
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2020-04-30
dot icon12/05/2020
Appointment of Mr Adam John Witherow Brown as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of Paul Smolinski as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of Stephen Paul Rowley as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of David Michael Greenberg as a director on 2020-04-30
dot icon12/05/2020
Termination of appointment of Dean Anthony Edward Forbes as a director on 2020-04-30
dot icon12/05/2020
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 2020-05-12
dot icon08/04/2020
Full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/02/2020
Director's details changed for Paul Smolinski on 2020-02-10
dot icon04/02/2020
Director's details changed for Paul Smolinski on 2020-02-04
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon07/03/2019
Full accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon18/04/2018
Full accounts made up to 2017-06-30
dot icon13/04/2018
Registration of charge 100034290002, created on 2018-04-12
dot icon16/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon20/11/2017
Appointment of Paul Smolinski as a director on 2017-08-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon11/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-11
dot icon19/06/2017
Full accounts made up to 2016-06-30
dot icon07/04/2017
Resolutions
dot icon03/04/2017
Registration of charge 100034290001, created on 2017-03-31
dot icon29/03/2017
Director's details changed for Dean Anthony Edward Forbes on 2017-03-29
dot icon28/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/03/2017
Appointment of Dean Anthony Edward Forbes as a director on 2017-01-09
dot icon24/03/2017
Appointment of David Michael Greenberg as a director on 2017-01-09
dot icon23/03/2017
Termination of appointment of John Goulding as a director on 2017-01-09
dot icon23/03/2017
Appointment of Mr Stephen Paul Rowley as a director on 2017-01-09
dot icon15/02/2016
Current accounting period shortened from 2017-02-28 to 2016-06-30
dot icon12/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
11/02/2023
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
30/04/2020 - 28/03/2022
172
Bayne, Christopher Andrew Armstrong
Director
30/04/2020 - 28/03/2022
139
Audis, Michael James
Director
30/04/2020 - 28/03/2022
146
Rowley, Stephen Paul, Mr.
Director
09/01/2017 - 30/04/2020
33

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+
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 CORE COMPUTER CONSULTANTS UK LIMITED

CORE COMPUTER CONSULTANTS UK LIMITED is an(a) Dissolved company incorporated on 12/02/2016 with the registered office located at 2nd Floor Regis House, King William Street, London EC4R 9AN. There is currently no 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 CORE COMPUTER CONSULTANTS UK LIMITED?

toggle

CORE COMPUTER CONSULTANTS UK LIMITED is currently Dissolved. It was registered on 12/02/2016 and dissolved on 28/07/2024.

Where is CORE COMPUTER CONSULTANTS UK LIMITED located?

toggle

CORE COMPUTER CONSULTANTS UK LIMITED is registered at 2nd Floor Regis House, King William Street, London EC4R 9AN.

What does CORE COMPUTER CONSULTANTS UK LIMITED do?

toggle

CORE COMPUTER CONSULTANTS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORE COMPUTER CONSULTANTS UK LIMITED?

toggle

The latest filing was on 28/07/2024: Final Gazette dissolved following liquidation.