Corndean Futures Ltd was registered on 18 January 2007 and are based in Droitwich, Worcestershire. The current directors of this business are listed as Dziczkaniece, Joseph Victor, Lloyd, Caroline Jane, Lloyd, Donald in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Caroline Jane | 18 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DZICZKANIECE, Joseph Victor | 25 January 2012 | - | 1 |
LLOYD, Donald | 18 January 2007 | 25 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 March 2016 | |
L64.07 - Release of Official Receiver | 18 December 2015 | |
COCOMP - Order to wind up | 23 October 2014 | |
COCOMP - Order to wind up | 17 October 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 22 January 2013 | |
TM02 - Termination of appointment of secretary | 14 March 2012 | |
AP03 - Appointment of secretary | 13 March 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
CERTNM - Change of name certificate | 04 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 01 July 2010 | |
SH01 - Return of Allotment of shares | 04 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2007 | Outstanding |
N/A |