CORPORA SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CORPORA SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03965164

Incorporation date

04/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon26/06/2015
Final Gazette dissolved following liquidation
dot icon26/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-12-16
dot icon02/07/2014
Liquidators' statement of receipts and payments to 2014-06-16
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-12-16
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-16
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-16
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-16
dot icon12/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-16
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-16
dot icon04/02/2009
Appointment terminated secretary nicolas sarker
dot icon27/12/2008
Statement of affairs with form 4.19
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Appointment of a voluntary liquidator
dot icon23/11/2008
Registered office changed on 24/11/2008 from 20 alan turing road guildford surrey GU2 7YF
dot icon19/11/2008
Appointment terminated director matthew bagley
dot icon04/08/2008
Appointment terminated secretary c k corporate services LIMITED
dot icon04/08/2008
Appointment terminated director infonic group nominees LIMITED
dot icon04/08/2008
Secretary appointed nicholas afsar sarker
dot icon04/08/2008
Director appointed mark thompson
dot icon04/08/2008
Director appointed matthew thomas bagley
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon08/06/2008
Director's change of particulars / infonic group nominees LIMITED / 09/06/2008
dot icon08/06/2008
Registered office changed on 09/06/2008 from 4 stirling house stirling road surrey research park guildford surrey GU2 7RF
dot icon05/05/2008
Return made up to 05/04/08; full list of members
dot icon11/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 05/04/07; full list of members
dot icon17/04/2007
Auditor's resignation
dot icon15/03/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Director resigned
dot icon02/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon13/12/2006
Auditor's resignation
dot icon09/12/2006
Group of companies' accounts made up to 2005-06-30
dot icon16/08/2006
Return made up to 05/04/06; full list of members
dot icon31/07/2006
New director appointed
dot icon19/09/2005
Registered office changed on 20/09/05 from: 1 farnham road guildford surrey GU2 4RG
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon18/08/2005
Registered office changed on 19/08/05 from: 21 tudor street london EC4Y 0DJ
dot icon27/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon19/04/2005
Return made up to 05/04/05; no change of members
dot icon16/02/2005
Director resigned
dot icon03/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned
dot icon05/10/2004
Auditor's resignation
dot icon21/09/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon06/07/2004
Return made up to 05/04/04; change of members
dot icon27/04/2004
New director appointed
dot icon25/03/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon25/03/2004
Secretary's particulars changed
dot icon14/12/2003
New director appointed
dot icon09/12/2003
Registered office changed on 10/12/03 from: 1 farnham road guildford surrey GU2 4RG
dot icon12/10/2003
Registered office changed on 13/10/03 from: 10 old bailey london EC4M 7NG
dot icon21/09/2003
Certificate of change of name
dot icon27/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/08/2003
Group of companies' accounts made up to 2002-03-31
dot icon18/07/2003
Ad 06/12/00-27/05/03 us$ si [email protected]
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Ad 31/05/03--------- us$ si [email protected]=437 us$ ic 16689/17126
dot icon11/05/2003
Ad 31/03/03--------- us$ si [email protected]
dot icon14/04/2003
Return made up to 05/04/03; full list of members
dot icon09/02/2003
Secretary resigned
dot icon03/02/2003
New director appointed
dot icon02/02/2003
Ad 14/11/02--------- us$ si [email protected]=14467 us$ ic 2273/16740
dot icon30/12/2002
New director appointed
dot icon01/12/2002
Director resigned
dot icon01/12/2002
New director appointed
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Director resigned
dot icon18/07/2002
Return made up to 05/04/02; full list of members
dot icon09/07/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon21/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon17/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/07/2001
Ad 20/07/01--------- us$ si [email protected]=23 us$ ic 2250/2273
dot icon29/07/2001
Ad 20/07/01--------- us$ si [email protected]=35 us$ ic 2215/2250
dot icon22/07/2001
Return made up to 05/04/01; full list of members
dot icon07/07/2001
New director appointed
dot icon27/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon29/04/2001
Ad 13/03/01--------- us$ si [email protected]=1 us$ ic 998/999
dot icon29/04/2001
Ad 14/12/00--------- us$ si [email protected]=998 us$ ic 0/998
dot icon29/04/2001
£ nc 25098/1 13/03/01
dot icon29/04/2001
Nc inc already adjusted 13/03/01
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Resolutions
dot icon29/04/2001
Memorandum and Articles of Association
dot icon29/04/2001
Resolutions
dot icon29/04/2001
New director appointed
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Conve 04/12/00
dot icon20/12/2000
£ nc 100/25098 04/12/00
dot icon28/06/2000
New director appointed
dot icon11/06/2000
New director appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon16/04/2000
New director appointed
dot icon04/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettitt, Simon
Director
07/05/2000 - 28/09/2003
1
Thompson, Mark
Director
01/08/2008 - Present
51
Thompson, Mark
Director
05/04/2000 - 07/05/2000
51
Wajzner, Daniel
Director
18/12/2002 - 19/01/2007
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/04/2000 - 05/04/2000
9278

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 CORPORA SOFTWARE LIMITED

CORPORA SOFTWARE LIMITED is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at C/O R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD. 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 CORPORA SOFTWARE LIMITED?

toggle

CORPORA SOFTWARE LIMITED is currently Dissolved. It was registered on 04/04/2000 and dissolved on 26/06/2015.

Where is CORPORA SOFTWARE LIMITED located?

toggle

CORPORA SOFTWARE LIMITED is registered at C/O R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD.

What does CORPORA SOFTWARE LIMITED do?

toggle

CORPORA SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CORPORA SOFTWARE LIMITED?

toggle

The latest filing was on 26/06/2015: Final Gazette dissolved following liquidation.