About

Registered Number: 06185103
Date of Incorporation: 26/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Cornerstone Property Rental Ltd was setup in 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERKOWSKI, Andrew Raymond 26 March 2007 - 1
ENGLAND, James Kevin Michael 26 March 2007 23 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 January 2016
MR04 - N/A 12 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 16 December 2014
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AD01 - Change of registered office address 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
287 - Change in situation or address of Registered Office 31 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
RESOLUTIONS - N/A 05 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Fully Satisfied

N/A

Legal charge 07 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.