About

Registered Number: 03669914
Date of Incorporation: 18/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: 88 Boundary Road, Hove, East Sussex, BN3 7GA

 

Having been setup in 1998, Cor Software Ltd has its registered office in East Sussex. There is only one director listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Joanne 19 November 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
AA - Annual Accounts 18 November 2016
AA01 - Change of accounting reference date 31 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 19 September 2000
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.