About

Registered Number: 06056813
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years ago)
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.