About

Registered Number: 05163856
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW

 

Based in Hitchin, Hertfordshire, Corfu Estate Guardians Ltd was founded on 25 June 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Corfu Estate Guardians Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOSNIN, Alexander 26 June 2004 - 1
BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED 25 June 2004 - 1
DELLARTA, Elissavet Aristeidis 01 May 2009 20 September 2010 1
SUNDIAL CONSULTING & FINANCE SERVICES S.A. 25 June 2004 20 September 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 24 August 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 23 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
CS01 - N/A 25 September 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 12 May 2017
AR01 - Annual Return 03 August 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH04 - Change of particulars for corporate secretary 29 June 2011
CH02 - Change of particulars for corporate director 29 June 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 16 September 2010
RT01 - Application for administrative restoration to the register 08 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2010
AD01 - Change of registered office address 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 July 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 15 July 2005
RESOLUTIONS - N/A 13 July 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.