About

Registered Number: 04966933
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2015 (8 years and 5 months ago)
Registered Address: DAVID RUBIN & PARTNERS, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Founded in 2003, Cornbrook Homes Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Cornbrook Homes Ltd has 4 directors listed as Skidmore, Nicholas, Breakwell, Matthew James, Taylor, Caroline Jane, Jones, Kirsty at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIDMORE, Nicholas 12 October 2010 - 1
JONES, Kirsty 17 November 2003 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BREAKWELL, Matthew James 17 November 2003 20 August 2009 1
TAYLOR, Caroline Jane 20 August 2009 31 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2015
2.35B - N/A 07 August 2015
2.24B - N/A 29 April 2015
F2.18 - N/A 02 December 2014
2.17B - N/A 25 November 2014
1.4 - Notice of completion of voluntary arrangement 06 November 2014
AD01 - Change of registered office address 03 October 2014
2.12B - N/A 02 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 19 August 2013
1.1 - Report of meeting approving voluntary arrangement 09 July 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 20 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 12 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 05 September 2011
AA01 - Change of accounting reference date 26 August 2011
AA01 - Change of accounting reference date 26 July 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 25 October 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

Chattels charge 16 January 2012 Outstanding

N/A

Debenture 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.