CORPORATE MANAGING LIMITED

Register to unlock more data on OkredoRegister

CORPORATE MANAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02485478

Incorporation date

25/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex CM24 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1990)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon12/07/2010
Application to strike the company off the register
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon27/05/2010
Director's details changed for Sarah Mailk on 2010-03-23
dot icon28/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 23/03/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 23/03/07; full list of members
dot icon19/09/2006
Return made up to 26/03/06; full list of members
dot icon19/09/2006
Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon16/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Director resigned
dot icon26/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned;director resigned
dot icon20/07/2005
Return made up to 26/03/05; full list of members
dot icon09/07/2005
New secretary appointed;new director appointed
dot icon01/06/2004
Certificate of change of name
dot icon26/04/2004
Return made up to 26/03/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/06/2003
Accounts for a small company made up to 2002-03-31
dot icon08/05/2003
Return made up to 26/03/03; full list of members
dot icon11/07/2002
Return made up to 26/03/02; full list of members
dot icon11/07/2002
Registered office changed on 12/07/02
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/01/2002
Particulars of contract relating to shares
dot icon03/01/2002
Ad 31/03/01--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon03/01/2002
Resolutions
dot icon15/11/2001
Return made up to 26/03/01; full list of members
dot icon17/10/2001
Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
£ nc 1000/50000 30/10/00
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
New director appointed
dot icon02/07/2000
Return made up to 26/03/00; full list of members
dot icon30/05/2000
Particulars of mortgage/charge
dot icon12/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/08/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon07/06/1999
Accounts for a small company made up to 1998-05-31
dot icon13/04/1999
Return made up to 26/03/99; full list of members
dot icon02/08/1998
Particulars of mortgage/charge
dot icon21/04/1998
Return made up to 26/03/98; no change of members
dot icon21/04/1998
Secretary's particulars changed;director's particulars changed
dot icon11/01/1998
Accounts for a small company made up to 1997-05-31
dot icon10/08/1997
Accounts for a small company made up to 1996-05-31
dot icon14/04/1997
Return made up to 26/03/97; full list of members
dot icon26/02/1997
Particulars of mortgage/charge
dot icon08/04/1996
Return made up to 26/03/96; no change of members
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon06/04/1995
Return made up to 26/03/95; no change of members
dot icon06/04/1995
Secretary's particulars changed;secretary resigned
dot icon06/04/1995
Registered office changed on 07/04/95
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 26/03/94; full list of members
dot icon21/03/1994
Accounts for a small company made up to 1993-05-31
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Resolutions
dot icon03/05/1993
Return made up to 26/03/93; no change of members
dot icon09/03/1993
Accounts for a small company made up to 1992-05-31
dot icon13/02/1993
Secretary resigned;director resigned
dot icon13/02/1993
New secretary appointed
dot icon20/07/1992
New director appointed
dot icon25/05/1992
Return made up to 26/03/92; full list of members
dot icon25/05/1992
Director's particulars changed
dot icon01/04/1992
Accounts for a small company made up to 1991-05-31
dot icon11/06/1991
Ad 28/05/91--------- £ si 900@1=900 £ ic 100/1000
dot icon11/06/1991
Return made up to 26/03/91; full list of members
dot icon15/04/1991
Particulars of mortgage/charge
dot icon14/06/1990
Ad 14/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1990
Accounting reference date notified as 31/05
dot icon30/05/1990
Certificate of change of name
dot icon30/05/1990
Director resigned;new director appointed
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon30/05/1990
Registered office changed on 31/05/90 from: 2 baches street london N1 6UB
dot icon25/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juggins, Christopher Robert
Director
15/05/1992 - 03/10/2005
6
Mailk, Sarah
Director
25/04/2005 - Present
4
Bradley, Mark James
Director
23/06/2000 - 03/10/2005
2
Ismail, Ismail Mustafa
Secretary
08/03/2006 - Present
3
Mailk, Ayub Khan
Secretary
01/02/1993 - 24/08/2005
2

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 CORPORATE MANAGING LIMITED

CORPORATE MANAGING LIMITED is an(a) Dissolved company incorporated on 25/03/1990 with the registered office located at Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex CM24 1SJ. There are currently 2 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 CORPORATE MANAGING LIMITED?

toggle

CORPORATE MANAGING LIMITED is currently Dissolved. It was registered on 25/03/1990 and dissolved on 01/11/2010.

Where is CORPORATE MANAGING LIMITED located?

toggle

CORPORATE MANAGING LIMITED is registered at Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex CM24 1SJ.

What does CORPORATE MANAGING LIMITED do?

toggle

CORPORATE MANAGING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CORPORATE MANAGING LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.