Dissolved 2015-03-24
Company Information for THE CORPORATE STORY (CAMBRIDGE) LIMITED
WOKING, SURREY, GU24 0ER,
|
Company Registration Number
04713247
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | ||
---|---|---|
THE CORPORATE STORY (CAMBRIDGE) LIMITED | ||
Legal Registered Office | ||
WOKING SURREY GU24 0ER Other companies in GU24 | ||
Previous Names | ||
|
Company Number | 04713247 | |
---|---|---|
Date formed | 2003-03-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 09:18:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN NEIL STEFFEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH MARIA STEFFEN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CORPORATE STORY LIMITED | Director | 2014-07-28 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
JONATHAN STEFFEN LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
FALCON EDITIONS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/07/2014 | |
CERTNM | COMPANY NAME CHANGED THE CORPORATE STORY LIMITED CERTIFICATE ISSUED ON 28/07/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL STEFFEN / 20/05/2013 | |
AR01 | 09/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL STEFFEN / 01/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL STEFFEN / 31/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDITH STEFFEN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM KINGSWAY HOUSE, 123 GOLDSWORTH ROAD, WOKING SURREY GU21 6LR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 27/03/05-27/03/05 £ SI 8@1.00=8 £ IC 2/10 | |
363a | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-12-31 | £ 13,340 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 16,784 |
Creditors Due Within One Year | 2012-12-31 | £ 41,803 |
Creditors Due Within One Year | 2011-12-31 | £ 126,003 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CORPORATE STORY (CAMBRIDGE) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,126 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 33,475 |
Current Assets | 2012-12-31 | £ 56,085 |
Current Assets | 2011-12-31 | £ 134,033 |
Debtors | 2012-12-31 | £ 53,959 |
Debtors | 2011-12-31 | £ 100,558 |
Shareholder Funds | 2012-12-31 | £ 20,935 |
Shareholder Funds | 2011-12-31 | £ 15,820 |
Tangible Fixed Assets | 2012-12-31 | £ 19,993 |
Tangible Fixed Assets | 2011-12-31 | £ 24,574 |
Debtors and other cash assets
THE CORPORATE STORY (CAMBRIDGE) LIMITED owns 1 domain names.
corporatestory.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE CORPORATE STORY (CAMBRIDGE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |