About

Registered Number: 01930303
Date of Incorporation: 12/07/1985 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Based in Marlow, Bucks, Corinthian Marketing Ltd was established in 1985. The current directors of the business are Speed, Christopher Paul, Kimberley, Steven John, Kay, Nigel, Morrison, Joseph Francis, Shaw, Simon Marc, Shaw, Simon Park, Speed, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEED, Christopher Paul N/A - 1
KAY, Nigel 14 March 2008 20 May 2011 1
MORRISON, Joseph Francis 29 July 1997 24 April 1998 1
SHAW, Simon Marc 14 March 2008 20 May 2011 1
SHAW, Simon Park 16 August 1991 12 February 1996 1
SPEED, Geoffrey N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KIMBERLEY, Steven John 26 August 1999 28 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ14 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 21 August 2013
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
AD01 - Change of registered office address 04 April 2013
4.40 - N/A 03 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
2.34B - N/A 04 July 2011
2.16B - N/A 29 June 2011
F2.18 - N/A 15 June 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AUD - Auditor's letter of resignation 11 May 2011
2.12B - N/A 19 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 15 April 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AUD - Auditor's letter of resignation 01 December 2008
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
353 - Register of members 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 06 June 2008
169 - Return by a company purchasing its own shares 12 April 2008
RESOLUTIONS - N/A 04 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
RESOLUTIONS - N/A 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
RESOLUTIONS - N/A 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
RESOLUTIONS - N/A 12 March 2008
CERT10 - Re-registration of a company from public to private 12 March 2008
MAR - Memorandum and Articles - used in re-registration 12 March 2008
53 - Application by a public company for re-registration as a private company 12 March 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 05 July 2007
169 - Return by a company purchasing its own shares 02 March 2007
RESOLUTIONS - N/A 05 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 07 July 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 19 May 2004
169 - Return by a company purchasing its own shares 16 April 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 05 September 2003
169 - Return by a company purchasing its own shares 13 August 2003
AA - Annual Accounts 09 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 14 September 2001
225 - Change of Accounting Reference Date 08 August 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 26 January 2001
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 06 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
AUD - Auditor's letter of resignation 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
AA - Annual Accounts 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
RESOLUTIONS - N/A 05 October 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 22 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
395 - Particulars of a mortgage or charge 06 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 17 July 1996
288 - N/A 25 February 1996
AA - Annual Accounts 01 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
288 - N/A 06 November 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 02 August 1995
MEM/ARTS - N/A 24 July 1995
288 - N/A 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
123 - Notice of increase in nominal capital 24 July 1995
363s - Annual Return 05 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
AA - Annual Accounts 12 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1994
363s - Annual Return 12 August 1994
395 - Particulars of a mortgage or charge 30 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1994
128(3) - Statement of particulars of variation of rights attached to shares 09 December 1993
AA - Annual Accounts 13 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
MEM/ARTS - N/A 06 October 1993
288 - N/A 29 July 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 31 July 1992
288 - N/A 31 July 1992
AUD - Auditor's letter of resignation 25 March 1992
AA - Annual Accounts 16 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
128(1) - Statement of rights attached to allotted shares 22 October 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
288 - N/A 09 September 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288a - Notice of appointment of directors or secretaries 17 August 1991
363b - Annual Return 12 August 1991
288 - N/A 24 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1990
395 - Particulars of a mortgage or charge 14 September 1990
288 - N/A 12 July 1990
395 - Particulars of a mortgage or charge 09 October 1989
288 - N/A 14 September 1989
RESOLUTIONS - N/A 22 August 1989
CERT7 - Re-registration of a company from private to public with a change of name 22 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 16 August 1989
AUDR - Auditor's report 16 August 1989
BS - Balance sheet 16 August 1989
AUDS - Auditor's statement 16 August 1989
MAR - Memorandum and Articles - used in re-registration 16 August 1989
43(3) - Application by a private company for re-registration as a public company 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1989
288 - N/A 08 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
288a - Notice of appointment of directors or secretaries 05 June 1989
PUC 2 - N/A 22 March 1989
PUC 2 - N/A 22 March 1989
288 - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
NEWINC - New incorporation documents 12 July 1985
MISC - Miscellaneous document 12 July 1985
MISC - Miscellaneous document 27 June 1985

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 December 2009 Outstanding

N/A

Share pledge 14 March 2008 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Debenture 10 April 2006 Outstanding

N/A

Invoice finance agreement 18 January 2001 Fully Satisfied

N/A

Debenture 29 November 2000 Fully Satisfied

N/A

Rent deposit deed 23 June 2000 Fully Satisfied

N/A

Debenture 03 February 1998 Fully Satisfied

N/A

Debenture 30 January 1998 Fully Satisfied

N/A

Fixed equitable charge 27 July 1994 Fully Satisfied

N/A

Fixed and floating charge 03 September 1990 Fully Satisfied

N/A

Mortgage debenture 29 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.