CORKGUARD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CORKGUARD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04364177

Incorporation date

31/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 8 Hart Grove, Ealing, London W5 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon12/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2018
First Gazette notice for voluntary strike-off
dot icon14/03/2018
Application to strike the company off the register
dot icon28/02/2018
Registered office address changed from 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to Flat 1 8 Hart Grove Ealing London W5 3NB on 2018-02-28
dot icon22/02/2018
Withdraw the company strike off application
dot icon23/01/2018
First Gazette notice for voluntary strike-off
dot icon16/01/2018
Application to strike the company off the register
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/11/2017
Termination of appointment of Richard Cooper Cooper as a director on 2017-11-04
dot icon04/11/2017
Termination of appointment of Andre Imre Oszmann as a director on 2017-11-04
dot icon04/11/2017
Termination of appointment of Justin Howard-Sneyd as a director on 2017-11-04
dot icon04/11/2017
Termination of appointment of Michael John Oldfield as a director on 2017-11-04
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/02/2016
Director's details changed for Managing Director Michael John Oldfield on 2016-01-31
dot icon28/02/2016
Director's details changed for Mr Richard Cooper Cooper on 2016-01-31
dot icon28/02/2016
Director's details changed for Mr Justin Howard-Sneyd on 2016-01-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/12/2015
Termination of appointment of David Graham Taylor as a director on 2015-09-27
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2014
Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF England on 2014-02-28
dot icon03/02/2014
Satisfaction of charge 1 in full
dot icon24/01/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Certificate of change of name
dot icon23/12/2013
Change of name notice
dot icon19/12/2013
Director's details changed for Mr Michael John Oldfield on 2013-12-19
dot icon11/12/2013
Termination of appointment of Jolyon Griffiths as a director
dot icon11/12/2013
Termination of appointment of Jolyon Griffiths as a secretary
dot icon11/12/2013
Termination of appointment of Jolyon Griffiths as a secretary
dot icon04/12/2013
Appointment of Mr Michael John Oldfield as a director
dot icon04/12/2013
Appointment of Mr Richard James Cooper as a director
dot icon04/12/2013
Appointment of Mr Justin Howard-Sneyd as a director
dot icon03/12/2013
Registered office address changed from Two Wells House Church Street Rudgwick Horsham West Sussex RH12 3EH on 2013-12-03
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon05/06/2013
Termination of appointment of Nicholas Thorne as a director
dot icon01/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Appointment of Mr André Oszmann as a director
dot icon15/01/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon19/07/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Nicholas William St Vincent Thorne on 2010-02-23
dot icon23/02/2010
Termination of appointment of David Taylor as a secretary
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Secretary appointed mr jolyon david hewer griffiths
dot icon03/04/2009
Director and secretary's change of particulars / david taylor / 02/04/2009
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Ad 06/03/09\gbp si [email protected]=125.517\gbp ic 117/242.517\
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 28/02/08; full list of members
dot icon08/03/2008
Director appointed jolyon david hewer griffiths
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Ad 26/01/07--------- £ si [email protected]
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon28/02/2007
Location of register of members address changed
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Ad 15/09/06--------- £ si [email protected]=13 £ ic 167/180
dot icon29/11/2006
Ad 26/05/06--------- £ si [email protected]=29 £ ic 138/167
dot icon29/11/2006
Ad 26/05/06--------- £ si [email protected]=21 £ ic 117/138
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon21/06/2006
S-div 26/05/06
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon26/04/2006
Return made up to 31/01/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
New secretary appointed
dot icon23/03/2005
Return made up to 31/01/05; full list of members
dot icon21/03/2005
Secretary resigned;director resigned
dot icon21/03/2005
Director resigned
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 31/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Registered office changed on 07/10/03 from: cider mill fairoaks farm hollybush ledbury herefordshire HR8 1EU
dot icon10/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Ad 31/07/02-31/01/03 £ si 17@1
dot icon17/04/2003
Return made up to 31/01/03; full list of members
dot icon04/04/2003
New director appointed
dot icon11/03/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon12/04/2002
Certificate of change of name
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon31/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Graham
Director
31/01/2002 - 27/09/2015
5
Oszmann, Andre Imre
Director
14/01/2013 - 04/11/2017
8
Taylor, David Graham
Secretary
27/09/2005 - 15/02/2010
1
Griffiths, Jolyon David Hewer
Secretary
02/04/2009 - 11/11/2013
4
READYMADE SECRETARIES LTD.
Nominee Secretary
31/01/2002 - 31/01/2002
23

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 CORKGUARD (HOLDINGS) LIMITED

CORKGUARD (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 31/01/2002 with the registered office located at Flat 1 8 Hart Grove, Ealing, London W5 3NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORKGUARD (HOLDINGS) LIMITED?

toggle

CORKGUARD (HOLDINGS) LIMITED is currently Dissolved. It was registered on 31/01/2002 and dissolved on 12/06/2018.

Where is CORKGUARD (HOLDINGS) LIMITED located?

toggle

CORKGUARD (HOLDINGS) LIMITED is registered at Flat 1 8 Hart Grove, Ealing, London W5 3NB.

What does CORKGUARD (HOLDINGS) LIMITED do?

toggle

CORKGUARD (HOLDINGS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CORKGUARD (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via voluntary strike-off.