About

Registered Number: 04366758
Date of Incorporation: 05/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

 

Established in 2002, Corfu Contractors Ltd has its registered office in London, it's status is listed as "Dissolved". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Paul Francis 27 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 02 July 2005
363a - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
287 - Change in situation or address of Registered Office 29 January 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 19 November 2002
287 - Change in situation or address of Registered Office 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.