CORINTH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORINTH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582550

Incorporation date

14/02/1991

Size

Full

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1991)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon10/05/2023
Application to strike the company off the register
dot icon29/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon05/07/2022
Full accounts made up to 2021-06-30
dot icon11/05/2022
Termination of appointment of Alexander Howard Hurd as a director on 2022-05-01
dot icon11/05/2022
Appointment of Mr. James Edward Fasey as a director on 2022-05-01
dot icon14/04/2022
Statement of capital on 2022-04-14
dot icon14/04/2022
Solvency Statement dated 14/04/22
dot icon14/04/2022
Statement by Directors
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon03/11/2021
Director's details changed for Mr Alexander Howard Hurd on 2021-05-06
dot icon28/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon18/06/2021
Termination of appointment of Christopher Nicholas as a director on 2021-06-16
dot icon15/01/2021
Registered office address changed from Asda House Southbanks Great Wilson Street Leeds West Yorkshire LS11 5AD to 1 Bartholomew Lane London EC2N 2AX on 2021-01-15
dot icon15/01/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-01-05
dot icon03/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon20/11/2020
Appointment of Mr Alexander Howard Hurd as a director on 2020-11-18
dot icon20/11/2020
Termination of appointment of Robert Gerard Mcwilliam as a director on 2020-11-18
dot icon20/11/2020
Termination of appointment of Roger Michael Burnley as a director on 2020-11-18
dot icon20/01/2020
Appointment of Mr Christopher Nicholas as a director on 2019-12-19
dot icon20/01/2020
Termination of appointment of Richard Mayfield as a director on 2019-12-19
dot icon10/01/2020
Appointment of Mr Roger Michael Burnley as a director on 2020-01-01
dot icon09/01/2020
Appointment of Mr Robert Gerard Mcwilliam as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Helen Howard-Spink as a director on 2020-01-01
dot icon04/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/09/2019
Termination of appointment of John Caraway Mcdowell as a director on 2019-08-31
dot icon27/09/2019
Appointment of Ms Helen Howard-Spink as a director on 2019-09-01
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon20/07/2018
Appointment of Richard Mayfield as a director on 2018-05-15
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of John Caraway Mcdowell as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Judith Jane Mckenna as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Emily Mcneal as a director on 2018-06-12
dot icon20/06/2018
Termination of appointment of Leigh Hopkins as a director on 2018-06-12
dot icon17/05/2018
Appointment of Judith Jane Mckenna as a director on 2018-04-29
dot icon17/05/2018
Appointment of Leigh Hopkins as a director on 2018-04-29
dot icon17/05/2018
Appointment of Emily Mcneal as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Roger Michael Burnley as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alejandro Russo as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alexander Simpson as a director on 2018-04-29
dot icon16/05/2018
Termination of appointment of Alexander Simpson as a secretary on 2018-04-29
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon23/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon19/12/2017
Appointment of Mr Alexander Simpson as a director on 2017-12-11
dot icon18/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Andrew Murray as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Hayley Marie Tatum as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Andrew Jeffrey Moore as a director on 2016-11-21
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Termination of appointment of Andrew James Clarke as a director on 2016-07-25
dot icon25/07/2016
Appointment of Mr Sean John Clarke as a director on 2016-07-11
dot icon20/04/2016
Appointment of Mr Andrew Murray as a director on 2016-04-18
dot icon09/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-14
dot icon23/02/2016
Termination of appointment of Barry Paul Inman Williams as a director on 2016-02-08
dot icon01/02/2016
Resolutions
dot icon12/01/2016
Statement by Directors
dot icon12/01/2016
Statement of capital on 2016-01-12
dot icon12/01/2016
Solvency Statement dated 11/01/16
dot icon12/01/2016
Resolutions
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Termination of appointment of Steve Smith as a director on 2015-04-29
dot icon20/03/2015
Termination of appointment of Mark Ibbotson as a director on 2015-02-27
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon24/04/2014
Termination of appointment of Karen Hubbard as a director
dot icon16/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon15/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Eleanor Doohan as a director
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon03/04/2013
Appointment of Mr Mark Ibbotson as a director
dot icon05/03/2013
Appointment of Mr Barry Paul Inman Williams as a director
dot icon26/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon26/11/2012
Appointment of Mr Richard Mayfield as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Charles Redfield as a director
dot icon20/08/2012
Appointment of Steve Smith as a director
dot icon17/05/2012
Termination of appointment of Richard Bendel as a director
dot icon01/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon18/11/2011
Appointment of Eleanor Doohan as a director
dot icon18/11/2011
Appointment of Karen Rachael Hubbard as a director
dot icon18/11/2011
Appointment of Hayley Tatum as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Termination of appointment of Simon King as a director
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Statement of company's objects
dot icon05/04/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Chittaranjan Kuchinad as a director
dot icon03/03/2011
Appointment of Simon Theodore King as a director
dot icon19/01/2011
Appointment of Charles Robert Redfield as a director
dot icon13/01/2011
Termination of appointment of Doug Gurr as a director
dot icon13/01/2011
Termination of appointment of Andrew Bond as a director
dot icon18/10/2010
Termination of appointment of Darren Blackhurst as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Andrew Jeffrey Moore as a director
dot icon13/04/2010
Termination of appointment of Anthony Thompson as a director
dot icon12/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Dr Andrew James Bond on 2010-04-12
dot icon12/04/2010
Director's details changed for Doug John Gurr on 2010-04-12
dot icon12/04/2010
Director's details changed for Darren Blackhurst on 2010-04-12
dot icon17/01/2010
Appointment of Chittaranjan Kuchinad as a director
dot icon04/12/2009
Director's details changed for Richard Nigel Bendel on 2009-11-26
dot icon04/12/2009
Director's details changed for Darren Blackhurst on 2009-11-26
dot icon04/12/2009
Director's details changed for Andrew James Bond on 2009-11-26
dot icon03/12/2009
Director's details changed for Andrew Clarke on 2009-11-26
dot icon03/12/2009
Director's details changed for Doug John Gurr on 2009-11-26
dot icon03/12/2009
Director's details changed for Anthony Joseph Thompson on 2009-11-26
dot icon03/12/2009
Director's details changed for Judith Jane Mckenna on 2009-11-26
dot icon03/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Appointment terminated director richard phillips
dot icon10/09/2009
Appointment terminated director martin brown
dot icon10/09/2009
Director appointed darren blackhurst
dot icon10/09/2009
Director appointed andrew clarke
dot icon10/09/2009
Director appointed doug john gurr
dot icon10/09/2009
Director appointed rick bendel
dot icon10/09/2009
Director appointed anthony joseph thompson
dot icon25/08/2009
Statement of affairs
dot icon25/08/2009
Ad 06/08/09\gbp si 1240339101@1=1240339101\gbp ic 150997321/1391336422\
dot icon20/08/2009
Certificate of change of name
dot icon02/04/2009
Return made up to 14/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 14/02/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 14/02/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Resolutions
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon19/11/2004
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 14/02/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 14/02/02; full list of members
dot icon15/01/2002
Ad 21/12/01--------- £ si 150958601@1=150958601 £ ic 38720/150997321
dot icon15/01/2002
Nc inc already adjusted 21/12/01
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon31/10/2001
Full accounts made up to 2001-01-06
dot icon02/03/2001
Return made up to 14/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-01-07
dot icon06/04/2000
Return made up to 14/02/00; full list of members
dot icon24/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon03/12/1999
Full accounts made up to 1999-05-01
dot icon25/03/1999
Return made up to 14/02/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-05-02
dot icon22/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon16/04/1998
Return made up to 14/02/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-05-03
dot icon24/03/1997
Return made up to 14/02/97; no change of members
dot icon13/02/1997
Full accounts made up to 1996-04-27
dot icon04/04/1996
Return made up to 14/02/96; no change of members
dot icon08/11/1995
Full accounts made up to 1995-04-29
dot icon18/04/1995
Return made up to 14/02/95; full list of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 14/02/94; full list of members
dot icon16/02/1994
Director's particulars changed
dot icon10/02/1994
Full accounts made up to 1993-05-01
dot icon11/01/1994
Director's particulars changed
dot icon12/09/1993
Accounting reference date extended from 29/02 to 30/04
dot icon04/08/1993
Director's particulars changed
dot icon04/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Return made up to 14/02/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-02-29
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon22/09/1992
Director's particulars changed
dot icon11/03/1992
Return made up to 14/02/92; full list of members
dot icon07/02/1992
Director resigned;new director appointed
dot icon22/08/1991
Ad 20/07/91--------- £ si 500000000@1=500000000 £ ic 2/500000002
dot icon01/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Div 19/04/91
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Resolutions
dot icon01/06/1991
£ nc 100/3001000000 19/04/91
dot icon01/06/1991
Resolutions
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Registered office changed on 22/05/91 from: 110 whitchurch road, cardiff, S. glam, CF4 3LY
dot icon14/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Andrew James
Director
01/04/2005 - 01/01/2011
71
Jagger, Denise Nichola
Secretary
15/02/1993 - 22/12/2003
-

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 CORINTH INVESTMENTS LIMITED

CORINTH INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/02/1991 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. 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 CORINTH INVESTMENTS LIMITED?

toggle

CORINTH INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/02/1991 and dissolved on 12/12/2023.

Where is CORINTH INVESTMENTS LIMITED located?

toggle

CORINTH INVESTMENTS LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does CORINTH INVESTMENTS LIMITED do?

toggle

CORINTH INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORINTH INVESTMENTS LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.