CORIANDER CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORIANDER CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05857709

Incorporation date

26/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetsone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon19/03/2022
Registered office address changed from Elizabeth House 13-19 London Road Newbury RG14 1JL England to Mountview Court 1148 High Road Whetsone London N20 0RA on 2022-03-19
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Resolutions
dot icon09/03/2022
Statement of affairs
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Change of details for Mr Christopher Michael Jones as a person with significant control on 2021-07-17
dot icon30/07/2021
Director's details changed for Mr Christopher Michael Jones on 2021-07-17
dot icon29/07/2021
Registered office address changed from Coriander House Elms Road Hook RG27 9DP England to Elizabeth House 13-19 London Road Newbury RG14 1JL on 2021-07-29
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/05/2021
Current accounting period shortened from 2020-05-29 to 2020-05-28
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/05/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon22/08/2017
Notification of Christopher Michael Jones as a person with significant control on 2016-04-06
dot icon22/08/2017
Registered office address changed from 1 Commerce Park, Brunel Road Theale Reading RG7 4AB to Coriander House Elms Road Hook RG27 9DP on 2017-08-22
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/08/2016
Previous accounting period extended from 2015-11-30 to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon22/09/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/07/2014
Register inspection address has been changed to Coriander House Elms Road Hook Hampshire RG27 9DP
dot icon02/07/2014
Registered office address changed from Coriander House Elms Road Hook Hampshire RG27 9DP England on 2014-07-02
dot icon02/07/2014
Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 2014-07-02
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/06/2011
Capitals not rolled up
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Janice Jones as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/07/2009
Return made up to 26/06/09; full list of members
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/09/2007
Return made up to 26/06/07; full list of members
dot icon01/08/2006
New director appointed
dot icon18/07/2006
New secretary appointed
dot icon05/07/2006
Accounting reference date extended from 30/06/07 to 30/11/07
dot icon05/07/2006
Registered office changed on 05/07/06 from: 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Director resigned
dot icon26/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
26/06/2022
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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

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 CORIANDER CONSULTING LIMITED

CORIANDER CONSULTING LIMITED is an(a) Dissolved company incorporated on 26/06/2006 with the registered office located at Mountview Court 1148 High Road, Whetsone, London N20 0RA. 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 CORIANDER CONSULTING LIMITED?

toggle

CORIANDER CONSULTING LIMITED is currently Dissolved. It was registered on 26/06/2006 and dissolved on 27/07/2024.

Where is CORIANDER CONSULTING LIMITED located?

toggle

CORIANDER CONSULTING LIMITED is registered at Mountview Court 1148 High Road, Whetsone, London N20 0RA.

What does CORIANDER CONSULTING LIMITED do?

toggle

CORIANDER CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORIANDER CONSULTING LIMITED?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.