CORNHILL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNHILL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05768654

Incorporation date

04/04/2006

Size

Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon08/01/2021
Final Gazette dissolved following liquidation
dot icon08/10/2020
Return of final meeting in a members' voluntary winding up
dot icon13/12/2019
Liquidators' statement of receipts and payments to 2019-11-18
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon11/12/2018
Appointment of a voluntary liquidator
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Declaration of solvency
dot icon31/10/2018
Satisfaction of charge 1 in full
dot icon23/05/2018
Termination of appointment of Rob Jones as a director on 2018-05-08
dot icon23/05/2018
Termination of appointment of Andrew Chaplin as a director on 2018-05-08
dot icon09/05/2018
Director's details changed for Andrew Chaplin on 2018-04-01
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon23/11/2017
Sub-division of shares on 2017-10-16
dot icon22/11/2017
Resolutions
dot icon26/10/2017
Director's details changed for Mr Richard Howard Kleiner on 2017-10-26
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Termination of appointment of Graham Wesley Thomas as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sanjay Jagdish Rijhsinghani as a director on 2017-10-16
dot icon13/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon06/11/2015
Auditor's resignation
dot icon16/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr. Richard Howard Kleiner on 2015-02-19
dot icon11/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-11
dot icon02/10/2014
Appointment of Mr Richard Howard Kleiner as a director on 2014-09-29
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/08/2012
Appointment of Sanjay Jagdish Rijhsinghani as a director
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon03/03/2011
Accounts for a small company made up to 2010-06-30
dot icon23/09/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon14/09/2010
Director's details changed for Mr Colin Robert Burns on 2010-08-31
dot icon16/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Resolutions
dot icon27/10/2009
Statement of company's objects
dot icon28/07/2009
Director appointed rob jones
dot icon04/07/2009
Certificate of change of name
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/04/2009
Return made up to 04/04/09; full list of members
dot icon10/09/2008
Director appointed andrew chaplin
dot icon18/04/2008
Return made up to 04/04/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/06/2007
Secretary's particulars changed
dot icon18/06/2007
Particulars of contract relating to shares
dot icon18/06/2007
Ad 30/05/07--------- £ si 200@1=200 £ ic 400/600
dot icon18/06/2007
Ad 30/05/07--------- £ si 100@1=100 £ ic 300/400
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon29/05/2007
Return made up to 04/04/07; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon10/05/2006
New director appointed
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Ad 04/04/06--------- £ si 100@1=100 £ ic 200/300
dot icon28/04/2006
Ad 04/04/06--------- £ si 199@1=199 £ ic 1/200
dot icon28/04/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon28/04/2006
Location of register of members
dot icon04/04/2006
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
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Patricia Pamela
Director
04/04/2006 - 04/04/2006
236
Mr Richard Howard Kleiner
Director
29/09/2014 - Present
48
Mr Colin Robert Burns
Director
04/04/2006 - Present
17
Thomas, Graham Wesley
Director
02/05/2006 - 16/10/2017
11
Simons, Linda
Secretary
04/04/2006 - 04/04/2006
65

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 CORNHILL FINANCIAL SERVICES LIMITED

CORNHILL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 04/04/2006 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 CORNHILL FINANCIAL SERVICES LIMITED?

toggle

CORNHILL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 04/04/2006 and dissolved on 08/01/2021.

Where is CORNHILL FINANCIAL SERVICES LIMITED located?

toggle

CORNHILL FINANCIAL SERVICES LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CORNHILL FINANCIAL SERVICES LIMITED do?

toggle

CORNHILL FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORNHILL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 08/01/2021: Final Gazette dissolved following liquidation.