CORNER HOUSE RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

CORNER HOUSE RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04250862

Incorporation date

12/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

131 Stokes Road, East Ham, London E6 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
Voluntary strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon26/12/2022
Termination of appointment of Taslimah Moraby as a secretary on 2022-11-23
dot icon26/12/2022
Application to strike the company off the register
dot icon15/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon17/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/11/2020
Director's details changed for Mrs Taslimah Bibi Salamut on 2020-11-07
dot icon07/11/2020
Secretary's details changed for Mrs Taslimah Bibi Salamut on 2020-11-07
dot icon07/11/2020
Change of details for Mrs Taslimah Bibi Salamut as a person with significant control on 2020-11-07
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/03/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-19
dot icon21/01/2018
Termination of appointment of Faizal Salamut as a director on 2018-01-19
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon20/01/2018
Change of details for Mrs Taslimah Bibi Salamut as a person with significant control on 2018-01-19
dot icon20/01/2018
Cessation of Taslimah Salamut as a person with significant control on 2018-01-19
dot icon20/01/2018
Cessation of Taslimah Salamut as a person with significant control on 2018-01-19
dot icon20/01/2018
Change of details for Mr Faizal Salamut as a person with significant control on 2018-01-19
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon11/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon03/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon13/10/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mrs Taslimah Bibi Salamut on 2010-07-12
dot icon13/10/2010
Director's details changed for Faizal Salamut on 2010-07-12
dot icon13/10/2010
Secretary's details changed for Taslimah Bibi Salamut on 2010-07-12
dot icon26/07/2010
Annual return made up to 2009-07-12 with full list of shareholders
dot icon04/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/09/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/06/2009
Total exemption full accounts made up to 2007-07-31
dot icon09/01/2009
Total exemption full accounts made up to 2006-07-31
dot icon11/09/2008
Return made up to 12/07/08; full list of members
dot icon18/10/2007
Return made up to 12/07/07; no change of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/09/2006
Return made up to 12/07/06; full list of members
dot icon09/09/2005
Return made up to 12/07/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 12/07/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/07/2004
Total exemption small company accounts made up to 2002-07-31
dot icon03/02/2004
Compulsory strike-off action has been discontinued
dot icon29/01/2004
Return made up to 12/07/03; full list of members
dot icon29/01/2004
New director appointed
dot icon23/12/2003
First Gazette notice for compulsory strike-off
dot icon03/09/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2002
Director's particulars changed
dot icon27/08/2002
Return made up to 10/07/02; full list of members
dot icon21/03/2002
New secretary appointed;new director appointed
dot icon06/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Director resigned
dot icon12/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-68.39 % *

* during past year

Cash in Bank

£63,081.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
155.38K
-
0.00
199.55K
-
2022
8
39.01K
-
0.00
63.08K
-
2022
8
39.01K
-
0.00
63.08K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

39.01K £Descended-74.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.08K £Descended-68.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moraby, Taslimah
Secretary
12/07/2001 - 23/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORNER HOUSE RESIDENTIAL HOME LIMITED

CORNER HOUSE RESIDENTIAL HOME LIMITED is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at 131 Stokes Road, East Ham, London E6 3SF. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER HOUSE RESIDENTIAL HOME LIMITED?

toggle

CORNER HOUSE RESIDENTIAL HOME LIMITED is currently Dissolved. It was registered on 12/07/2001 and dissolved on 21/03/2023.

Where is CORNER HOUSE RESIDENTIAL HOME LIMITED located?

toggle

CORNER HOUSE RESIDENTIAL HOME LIMITED is registered at 131 Stokes Road, East Ham, London E6 3SF.

What does CORNER HOUSE RESIDENTIAL HOME LIMITED do?

toggle

CORNER HOUSE RESIDENTIAL HOME LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CORNER HOUSE RESIDENTIAL HOME LIMITED have?

toggle

CORNER HOUSE RESIDENTIAL HOME LIMITED had 8 employees in 2022.

What is the latest filing for CORNER HOUSE RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.