Company Information for CORNERSTONE GLOBAL SOLUTION UK LIMITED
UNIT 2 RIVERSIDE HOUSE, PRESTON STREET, FAVERSHAM, ME13 8PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORNERSTONE GLOBAL SOLUTION UK LIMITED | |
Legal Registered Office | |
UNIT 2 RIVERSIDE HOUSE PRESTON STREET FAVERSHAM ME13 8PE Other companies in ME19 | |
Company Number | 08011547 | |
---|---|---|
Company ID Number | 08011547 | |
Date formed | 2012-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 16:52:47 |
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 |
---|---|---|
KUBURAT OSHOKE GIFT OZIEGBE |
||
GABRIEL OSAGIE OZIEGBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL OGECHI UDO |
Director | ||
ABAYOMI ADEGBUYI-JACKSON |
Director | ||
MOBOLAJI SAMUEL ODEGBARO |
Director | ||
KUBURAT OSHOKE GIFT OZIEGBE |
Company Secretary | ||
GABRIEL OSAGIE OZIEGBE |
Director | ||
ABAYOMI ADEGBUYI-JACKSON |
Company Secretary | ||
ABAYOMI ADEGBUYI-JACKSON |
Director | ||
ABAYOMI ADEGBUYI-JACKSON |
Director | ||
KUBURAT OSHOKE GIFT OZIEGBE |
Company Secretary | ||
GABRIEL OSAGIE OZIEGBE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM Dmo Consult Hse 26 Kings Hill Avenue Kings Hill, West Malling Maidstone Kent ME19 4AE | |
LATEST SOC | 18/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
LATEST SOC | 18/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM C/O Dmo Consultancy & Accounting Services Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gabriel Osagie Oziegbe on 2012-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KUBURAT OSHOKE GIFT OZIEGBE on 2012-09-01 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOBOLAJI ODEGBARO | |
AP01 | DIRECTOR APPOINTED DR MOBOLAJI SAMUEL ODEGBARO | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL UDO | |
AP01 | DIRECTOR APPOINTED DR DANIEL OGECHI UDO | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM Park House C/O Dmo Consultancy & Accounting Service 111 Uxbridge Road Ealing London W5 5LB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 9 Hedley Rise Luton LU2 9UB United Kingdom | |
AP03 | Appointment of Mrs Kuburat Oshoke Gift Oziegbe as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON | |
AP01 | DIRECTOR APPOINTED MR GABRIEL OSAGIE OZIEGBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL OZIEGBE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KUBURAT OZIEGBE | |
AP01 | DIRECTOR APPOINTED MR ABAYOMI ADEGBUYI-JACKSON | |
AP01 | DIRECTOR APPOINTED MR GABRIEL OSAGIE OZIEGBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABAYOMI ADEGBUYI-JACKSON | |
AP03 | SECRETARY APPOINTED MRS KUBURAT OSHOKE GIFT OZIEGBE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 23 RECREATION WAY KEMSLEY SITTINGBOURNE KENT ME10 2RD UNITED KINGDOM | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABAYOMI ADEGBUYI-JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI ADEGBUYI-JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL OZIEGBE | |
AP03 | SECRETARY APPOINTED MR ABAYOMI ADEGBUYI-JACKSON | |
AP01 | DIRECTOR APPOINTED MR ABAYOMI ADEGBUYI-JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 9 HEDLEY RISE LUTON BEDFORDSHIRE LU2 9UB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KUBURAT OZIEGBE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-03-29 | £ 16,625 |
---|
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 CORNERSTONE GLOBAL SOLUTION UK LIMITED
Called Up Share Capital | 2012-03-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-03-29 | £ 6,632 |
Current Assets | 2012-03-29 | £ 17,450 |
Debtors | 2012-03-29 | £ 10,818 |
Fixed Assets | 2012-03-29 | £ 4,838 |
Shareholder Funds | 2012-03-29 | £ 5,663 |
Tangible Fixed Assets | 2012-03-29 | £ 4,838 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CORNERSTONE GLOBAL SOLUTION UK 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. |