About

Registered Number: 04225524
Date of Incorporation: 30/05/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Ossington Chambers, 6-8 Castlegate, Newark, Nottinghamshire, NG24 1AX

 

Established in 2001, Cormal Technology Ltd has its registered office in Newark in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Mair, Marion, Mair, Colin Edward Daniel for Cormal Technology Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIR, Colin Edward Daniel 30 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MAIR, Marion 30 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 28 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 29 August 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 July 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.