Dissolved
Dissolved 2014-09-23
Company Information for CORNELIUS CHARTER SERVICES LIMITED
CHATHAM, KENT, ME4,
|
Company Registration Number
05885028
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
CORNELIUS CHARTER SERVICES LIMITED | |
Legal Registered Office | |
CHATHAM KENT | |
Company Number | 05885028 | |
---|---|---|
Date formed | 2006-07-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 23:22:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORNELIUS CHARTER SERVICES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAKEPARK NOMINEES LIMITED |
||
LUCY ANNE LOUDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAX-MOT & CO |
Company Secretary | ||
DAVID JOHN OLDING |
Company Secretary | ||
TREVOR KEITH SHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAX-MOT & CO | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/07/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED LAKEPARK NOMINEES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE LOUDEN / 01/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX-MOT & CO / 01/07/2010 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM UNIT 3 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 24/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 24/07/08 NO CHANGES | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED TAX-MOT & CO | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID OLDING | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR SHAW | |
288a | DIRECTOR APPOINTED LUCY ANNE LOUDEN | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, 20 MAYFLOWER HOUSE, VALETTA WAY, ROCHESTER, KENT, ME1 1FA | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 139 DYMCHURCH ROAD, HYTHE, KENT CT21 6JU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-17 |
Proposal to Strike Off | 2011-10-18 |
Proposal to Strike Off | 2010-01-05 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CORNELIUS CHARTER SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CORNELIUS CHARTER SERVICES LIMITED | Event Date | 2012-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CORNELIUS CHARTER SERVICES LIMITED | Event Date | 2011-10-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CORNELIUS CHARTER SERVICES LIMITED | Event Date | 2010-01-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CORNELIUS CHARTER SERVICES LIMITED | Event Date | 2009-02-17 |
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. |