About

Registered Number: 05020258
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 344 Hollinwood Avenue, New Moston, Manchester, M40 0JB

 

Based in Manchester, Corien Retail Ltd was established in 2004, it has a status of "Dissolved". The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Rita 03 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Asif Murad 03 April 2006 01 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
TM02 - Termination of appointment of secretary 27 October 2017
CS01 - N/A 27 October 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 14 May 2011
AA - Annual Accounts 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 03 November 2005
225 - Change of Accounting Reference Date 19 October 2005
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.