CORIOLISS LIMITED

Register to unlock more data on OkredoRegister

CORIOLISS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936856

Incorporation date

19/10/2003

Size

Small

Contacts

Registered address

Registered address

RESOLVE PARTNERS LIMTED, 48 Warwick Street, London W1B 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2003)
dot icon28/12/2016
Final Gazette dissolved following liquidation
dot icon28/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon01/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-08-14
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-08-14
dot icon13/10/2013
Liquidators' statement of receipts and payments to 2013-08-14
dot icon12/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2012
Appointment of a voluntary liquidator
dot icon28/08/2012
Administrator's progress report to 2012-08-15
dot icon14/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/05/2012
Administrator's progress report to 2012-04-19
dot icon01/04/2012
Result of meeting of creditors
dot icon08/12/2011
Statement of affairs with form 2.14B
dot icon06/12/2011
Result of meeting of creditors
dot icon14/11/2011
Statement of administrator's proposal
dot icon25/10/2011
Registered office address changed from Suite 28 9-12 Middle Street Brighton East Sussex BN1 1AL England on 2011-10-26
dot icon25/10/2011
Appointment of an administrator
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2011
Termination of appointment of Christopher Burridge as a director
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2010
Accounts for a small company made up to 2009-12-31
dot icon14/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/11/2010
Termination of appointment of Jerome Migliori as a secretary
dot icon03/11/2010
Director's details changed for Jerome Migliori on 2010-03-11
dot icon03/11/2010
Director's details changed for Mr Adi Schimko on 2010-03-11
dot icon03/11/2010
Director's details changed for Mr Christopher Anthony Woodley Burridge on 2010-03-11
dot icon03/11/2010
Secretary's details changed
dot icon02/11/2010
Secretary's details changed for Mr Adi Schimko on 2010-03-11
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/07/2010
Appointment of Mr Jerome Migliori as a secretary
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon15/06/2010
Termination of appointment of Greg Atkinson as a secretary
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/03/2010
Appointment of Mr Greg Atkinson as a secretary
dot icon10/03/2010
Registered office address changed from Unit 5 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE on 2010-03-11
dot icon03/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon11/10/2009
Termination of appointment of Alex Atkinson as a secretary
dot icon11/10/2009
Director's details changed for Adi Schimko on 2009-10-01
dot icon11/10/2009
Appointment of Mr Adi Schimko as a secretary
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2009
Secretary appointed mr alex atkinson
dot icon16/08/2009
Appointment terminated secretary jerome migliori
dot icon26/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2009
Director appointed mr christopher anthony woodley burridge
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2008
Return made up to 20/10/08; full list of members
dot icon29/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/03/2008
Ad 01/11/07\gbp si 98@1=98\gbp ic 2/100\
dot icon13/12/2007
Return made up to 20/10/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/08/2007
Particulars of mortgage/charge
dot icon30/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon23/10/2006
Return made up to 20/10/06; full list of members
dot icon03/11/2005
Return made up to 20/10/05; full list of members
dot icon10/10/2005
Registered office changed on 11/10/05 from: brightwire house 114 church road hove east sussex BN3 2EB
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 20/10/04; full list of members
dot icon26/09/2004
Registered office changed on 27/09/04 from: 25A brunswick road hove east sussex BN3 1DG
dot icon11/02/2004
Registered office changed on 12/02/04 from: 1 crown close, palmeria avenue hove east sussex BN3 2FA
dot icon25/01/2004
Director's particulars changed
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/01/2004
New director appointed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon19/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
19/10/2003 - 22/10/2003
12343
Schimko, Adi
Secretary
30/09/2009 - Present
-
Atkinson, Greg
Secretary
29/03/2010 - 09/06/2010
-
Migliori, Jerome
Secretary
09/06/2010 - 30/09/2010
-
Migliori, Jerome
Secretary
19/10/2003 - 12/08/2009
-

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 CORIOLISS LIMITED

CORIOLISS LIMITED is an(a) Dissolved company incorporated on 19/10/2003 with the registered office located at RESOLVE PARTNERS LIMTED, 48 Warwick Street, London W1B 5NL. There are currently 3 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 CORIOLISS LIMITED?

toggle

CORIOLISS LIMITED is currently Dissolved. It was registered on 19/10/2003 and dissolved on 28/12/2016.

Where is CORIOLISS LIMITED located?

toggle

CORIOLISS LIMITED is registered at RESOLVE PARTNERS LIMTED, 48 Warwick Street, London W1B 5NL.

What does CORIOLISS LIMITED do?

toggle

CORIOLISS LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for CORIOLISS LIMITED?

toggle

The latest filing was on 28/12/2016: Final Gazette dissolved following liquidation.