About

Registered Number: 07705479
Date of Incorporation: 14/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Cornerstone House, Park Avenue, St. Ives, Cornwall, TR26 2DN

 

Based in St. Ives, Cornwall, Cornwall Community Action Network Ltd was registered on 14 July 2011, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Barker, William Joseph, Barker, William Joseph, Joseph, William, Bale, Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALE, Gary 23 February 2012 24 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BARKER, William Joseph 07 March 2017 - 1
BARKER, William Joseph 14 July 2011 01 April 2016 1
JOSEPH, William 14 July 2011 14 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
TM01 - Termination of appointment of director 07 March 2017
AP03 - Appointment of secretary 07 March 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 10 August 2015
AUD - Auditor's letter of resignation 24 February 2015
AA - Annual Accounts 05 January 2015
AD01 - Change of registered office address 15 September 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP03 - Appointment of secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA01 - Change of accounting reference date 19 July 2011
NEWINC - New incorporation documents 14 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.