About

Registered Number: 06641890
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Core Management Services Uk Ltd was registered on 09 July 2008 and are based in London, it's status is listed as "Liquidation". This company has 4 directors listed as Handley, Ashley, Reuben, Andrew, Reuben, Annie, Reuben, Annie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Ashley 09 July 2008 25 June 2009 1
REUBEN, Andrew 14 August 2009 14 August 2009 1
REUBEN, Annie 05 February 2009 14 August 2009 1
REUBEN, Annie 09 July 2008 07 October 2008 1

Filing History

Document Type Date
LIQ14 - N/A 15 August 2020
4.68 - Liquidator's statement of receipts and payments 09 June 2020
LIQ03 - N/A 15 May 2020
4.68 - Liquidator's statement of receipts and payments 04 October 2019
LIQ03 - N/A 23 May 2019
4.68 - Liquidator's statement of receipts and payments 05 April 2019
4.68 - Liquidator's statement of receipts and payments 05 October 2018
LIQ03 - N/A 08 June 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2018
4.68 - Liquidator's statement of receipts and payments 08 November 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2013
4.68 - Liquidator's statement of receipts and payments 03 September 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 25 April 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 23 July 2012
AD01 - Change of registered office address 17 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2012
2.34B - N/A 16 July 2012
LIQ MISC - N/A 16 July 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
4.68 - Liquidator's statement of receipts and payments 24 October 2011
4.68 - Liquidator's statement of receipts and payments 16 September 2011
2.34B - N/A 27 August 2010
2.24B - N/A 21 April 2010
2.23B - N/A 18 January 2010
2.16B - N/A 15 October 2009
2.12B - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.