About

Registered Number: 04359855
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Cornucopia Developments Ltd was founded on 24 January 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at Cornucopia Developments Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
AR01 - Annual Return 13 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
RESOLUTIONS - N/A 12 March 2014
SH19 - Statement of capital 12 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2014
CAP-SS - N/A 12 March 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 06 December 2011
RP04 - N/A 23 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
RESOLUTIONS - N/A 22 July 2011
SH19 - Statement of capital 22 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2011
CAP-SS - N/A 22 July 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 30 January 2007
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 23 September 2003
363a - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
AA - Annual Accounts 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
MEM/ARTS - N/A 14 February 2002
CERTNM - Change of name certificate 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.