About

Registered Number: 05687314
Date of Incorporation: 25/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire, RG7 1NT

 

Corasworks Ltd was registered on 25 January 2006 with its registered office in Berkshire. The companies directors are Jafari, Michelle, Jafari, Michelle, Jafari, Mohammed, Bouche, Alexandre, Rogers, William, White, Richard. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFARI, Michelle 12 March 2015 - 1
JAFARI, Mohammed 24 July 2014 - 1
BOUCHE, Alexandre 25 January 2006 06 August 2007 1
ROGERS, William 25 January 2006 24 July 2014 1
WHITE, Richard 25 January 2006 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
JAFARI, Michelle 12 March 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 18 March 2015
AP03 - Appointment of secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 December 2008
AAMD - Amended Accounts 02 December 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
225 - Change of Accounting Reference Date 06 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.