CORNWALL EDITIONS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL EDITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04523969

Incorporation date

02/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

52 Gladsmuir Road, Upper Holloway, London N19 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon31/12/2024
Application to strike the company off the register
dot icon25/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/11/2022
Termination of appointment of Richard John Hall Taylor as a director on 2022-10-25
dot icon12/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon19/05/2017
Micro company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon26/05/2016
Micro company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/09/2014
Termination of appointment of Follett Stock Corporate Support Limited as a secretary on 2014-01-06
dot icon28/09/2014
Termination of appointment of Follett Stock Corporate Support Limited as a secretary on 2014-01-06
dot icon01/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Registered office address changed from Follett Stock Solicitors Truro Business Park Threemilestone TR4 9NH on 2014-01-06
dot icon06/01/2014
Appointment of Ian Gordon Grant as a secretary
dot icon09/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Tbp Corporate Services Limited as a secretary
dot icon26/04/2010
Appointment of Follett Stock Corporate Support Limited as a secretary
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 19/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 19/08/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
£ sr 132500@1 26/04/07
dot icon11/09/2007
Return made up to 19/08/07; full list of members
dot icon22/08/2007
Nc inc already adjusted 26/04/07
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon11/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Secretary's particulars changed
dot icon16/09/2005
Return made up to 19/08/05; full list of members
dot icon16/09/2005
Ad 08/09/05--------- £ si 35000@1=35000 £ ic 152600/187600
dot icon15/09/2005
Ad 08/08/05--------- £ si 40000@1=40000 £ ic 112600/152600
dot icon15/09/2005
Resolutions
dot icon15/09/2005
£ nc 112600/207600 08/08/05
dot icon14/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon22/09/2004
Return made up to 02/09/04; full list of members
dot icon22/09/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Director resigned
dot icon10/08/2004
S-div 28/06/04
dot icon05/08/2004
Registered office changed on 05/08/04 from: acre house 11/15 william road london NW1 3ER
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Ad 28/06/04--------- £ si [email protected]=74850 £ si [email protected]=150 £ ic 37600/112600
dot icon26/07/2004
Ad 28/06/04--------- £ si 37500@1=37500 £ ic 100/37600
dot icon26/07/2004
£ nc 10000/112600 28/06/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 02/09/03; full list of members
dot icon20/09/2003
Secretary's particulars changed;director's particulars changed
dot icon30/05/2003
Particulars of mortgage/charge
dot icon27/03/2003
Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2002
Registered office changed on 10/12/02 from: 4 middle street london EC1A 7NQ
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon17/09/2002
Registered office changed on 17/09/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Secretary resigned
dot icon02/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.78K
-
0.00
-
-
2022
1
87.03K
-
0.00
-
-
2023
1
88.41K
-
0.00
-
-
2023
1
88.41K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

88.41K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Grant, Ian Gordon
Director
02/09/2002 - Present
13

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNWALL EDITIONS LIMITED

CORNWALL EDITIONS LIMITED is an(a) Dissolved company incorporated on 02/09/2002 with the registered office located at 52 Gladsmuir Road, Upper Holloway, London N19 3JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL EDITIONS LIMITED?

toggle

CORNWALL EDITIONS LIMITED is currently Dissolved. It was registered on 02/09/2002 and dissolved on 25/03/2025.

Where is CORNWALL EDITIONS LIMITED located?

toggle

CORNWALL EDITIONS LIMITED is registered at 52 Gladsmuir Road, Upper Holloway, London N19 3JU.

What does CORNWALL EDITIONS LIMITED do?

toggle

CORNWALL EDITIONS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CORNWALL EDITIONS LIMITED have?

toggle

CORNWALL EDITIONS LIMITED had 1 employees in 2023.

What is the latest filing for CORNWALL EDITIONS LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.