About

Registered Number: 05057181
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Corkers Ltd was registered on 26 February 2004 and are based in London. This company has 5 directors listed as Kaur, Harjinder, Kaur, Munjit, Kaur Dhaliwal, Kalwinder, Dhaliwal, Kalwinder Kaur, Kaur, Surinder. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR DHALIWAL, Kalwinder 31 January 2008 - 1
KAUR, Surinder 18 January 2005 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Harjinder 18 January 2005 - 1
KAUR, Munjit 27 February 2010 - 1
DHALIWAL, Kalwinder Kaur 31 January 2008 27 February 2010 1

Filing History

Document Type Date
WU04 - N/A 12 July 2019
COCOMP - Order to wind up 12 July 2019
4.70 - N/A 12 July 2019
AD01 - Change of registered office address 09 July 2019
COCOMP - Order to wind up 08 April 2019
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 13 April 2018
LIQ14 - N/A 17 January 2018
4.20 - N/A 27 October 2017
AD01 - Change of registered office address 06 July 2017
RESOLUTIONS - N/A 03 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 March 2011
AP03 - Appointment of secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
123 - Notice of increase in nominal capital 11 June 2008
RESOLUTIONS - N/A 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
225 - Change of Accounting Reference Date 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 08 November 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.