CORUS LIAISON SERVICES (INDIA) LIMITED

Register to unlock more data on OkredoRegister

CORUS LIAISON SERVICES (INDIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00023226

Incorporation date

06/10/1886

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon16/03/2024
Final Gazette dissolved following liquidation
dot icon16/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon28/04/2023
Register inspection address has been changed from Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG Wales to 18 Grosvenor Place London SW1X 7HS
dot icon28/04/2023
Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon29/01/2023
Declaration of solvency
dot icon29/01/2023
Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-01-30
dot icon14/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon22/10/2021
Second filing for the appointment of Mr Alastair James Page as a director
dot icon07/09/2021
Appointment of Mr David Joseph Richards as a director on 2021-09-01
dot icon07/09/2021
Termination of appointment of Colin Lloyd Harvey as a director on 2021-09-01
dot icon07/09/2021
Appointment of Mr Alastair James Page as a director on 2021-09-01
dot icon12/08/2021
Termination of appointment of Sharone Vanessa Gidwani as a director on 2021-07-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon06/04/2021
Change of details for Corus International Limited as a person with significant control on 2021-04-01
dot icon03/04/2021
Register(s) moved to registered inspection location Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG
dot icon03/04/2021
Register inspection address has been changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG
dot icon01/04/2021
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 2021-04-01
dot icon05/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Lajwanti Rupani as a secretary on 2019-12-18
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Statement of capital on 2019-11-29
dot icon29/11/2019
Solvency Statement dated 28/11/19
dot icon29/11/2019
Resolutions
dot icon10/01/2019
Full accounts made up to 2018-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon10/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon20/10/2014
Appointment of Mrs Lajwanti Rupani as a secretary on 2014-10-20
dot icon20/10/2014
Termination of appointment of Theresa Valerie Robinson as a secretary on 2014-10-20
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon12/02/2013
Secretary's details changed for Mrs Theresa Valerie Robinson on 2013-02-12
dot icon18/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Neil Davies as a director
dot icon02/01/2013
Appointment of Mr Colin Lloyd Harvey as a director
dot icon17/12/2012
Appointment of Ms Sharone Vanessa Gidwani as a director
dot icon14/12/2012
Termination of appointment of Allison Scandrett as a director
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Termination of appointment of Darayus Shroff as a director
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon26/01/2010
Director's details changed for Darayus Jangoo Shroff on 2010-01-01
dot icon11/07/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Appointment terminated director bharat poojara
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon19/02/2008
Return made up to 01/01/08; full list of members
dot icon08/01/2008
Full accounts made up to 2006-12-30
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon28/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-01-01
dot icon18/01/2006
Return made up to 01/01/06; full list of members
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon02/02/2005
Return made up to 01/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-01-03
dot icon26/01/2004
Return made up to 01/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-28
dot icon02/03/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 01/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-29
dot icon16/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/01/2002
Return made up to 01/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-30
dot icon13/07/2001
Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 2BS
dot icon14/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/01/2001
Full accounts made up to 2000-04-01
dot icon03/01/2001
Return made up to 01/01/01; full list of members
dot icon17/04/2000
Certificate of change of name
dot icon14/04/2000
Location of register of members
dot icon14/04/2000
Location of debenture register
dot icon13/04/2000
Amended full accounts made up to 1999-04-03
dot icon24/03/2000
Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
dot icon31/01/2000
Full accounts made up to 1999-04-03
dot icon10/01/2000
Return made up to 01/01/00; full list of members
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-28
dot icon29/01/1999
Return made up to 01/01/99; full list of members
dot icon20/08/1998
Auditor's resignation
dot icon16/04/1998
Location of register of members
dot icon16/04/1998
Location of debenture register
dot icon15/04/1998
Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP
dot icon15/04/1998
Director resigned
dot icon03/02/1998
Full accounts made up to 1997-03-29
dot icon29/01/1998
Return made up to 01/01/98; full list of members
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon01/02/1997
Full accounts made up to 1996-03-30
dot icon20/01/1997
Return made up to 01/01/97; full list of members
dot icon07/02/1996
Full accounts made up to 1995-04-01
dot icon17/01/1996
Return made up to 01/01/96; full list of members
dot icon17/01/1996
Location of register of members address changed
dot icon17/01/1996
Location of debenture register address changed
dot icon24/01/1995
Return made up to 01/01/95; full list of members
dot icon24/01/1995
Location of register of members address changed
dot icon24/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-04-02
dot icon25/01/1994
Return made up to 01/01/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-04-03
dot icon14/01/1993
Return made up to 01/01/93; full list of members
dot icon06/01/1993
Full accounts made up to 1992-03-28
dot icon19/01/1992
Full accounts made up to 1991-03-30
dot icon15/01/1992
Return made up to 01/01/92; full list of members
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
New director appointed
dot icon17/04/1991
Director resigned
dot icon04/03/1991
Return made up to 16/01/91; full list of members
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon25/06/1990
Full accounts made up to 1989-04-01
dot icon25/06/1990
Return made up to 01/01/90; full list of members
dot icon25/06/1990
Director resigned;new director appointed
dot icon20/04/1989
Resolutions
dot icon20/03/1989
Full accounts made up to 1988-04-02
dot icon20/03/1989
Return made up to 03/01/89; full list of members
dot icon02/09/1988
Certificate of change of name
dot icon26/09/1987
Full accounts made up to 1987-03-28
dot icon26/09/1987
Return made up to 03/09/87; full list of members
dot icon15/09/1987
Director resigned;new director appointed
dot icon13/03/1987
Return made up to 03/09/86; full list of members
dot icon28/10/1986
Director resigned;new director appointed
dot icon11/09/1986
Full accounts made up to 1986-03-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Alastair James
Director
01/09/2021 - Present
20
Richards, David Joseph
Director
01/09/2021 - Present
14

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 CORUS LIAISON SERVICES (INDIA) LIMITED

CORUS LIAISON SERVICES (INDIA) LIMITED is an(a) Dissolved company incorporated on 06/10/1886 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 CORUS LIAISON SERVICES (INDIA) LIMITED?

toggle

CORUS LIAISON SERVICES (INDIA) LIMITED is currently Dissolved. It was registered on 06/10/1886 and dissolved on 16/03/2024.

Where is CORUS LIAISON SERVICES (INDIA) LIMITED located?

toggle

CORUS LIAISON SERVICES (INDIA) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CORUS LIAISON SERVICES (INDIA) LIMITED do?

toggle

CORUS LIAISON SERVICES (INDIA) LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for CORUS LIAISON SERVICES (INDIA) LIMITED?

toggle

The latest filing was on 16/03/2024: Final Gazette dissolved following liquidation.