About

Registered Number: 04302259
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

 

Corona of Canada Jewellery Company Ltd was founded on 10 October 2001. The current directors of Corona of Canada Jewellery Company Ltd are Arasaratnam, Francis, Minister, John, Minister, Michael, Minister, Robert, Minister, Sandra, Minister, Albert, Panos, Daniel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARASARATNAM, Francis 26 October 2001 - 1
MINISTER, John 26 October 2001 - 1
MINISTER, Michael 06 July 2015 - 1
MINISTER, Robert 06 July 2015 - 1
MINISTER, Sandra 01 May 2006 - 1
MINISTER, Albert 26 October 2001 02 June 2015 1
PANOS, Daniel 26 October 2001 30 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CH03 - Change of particulars for secretary 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 July 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 01 December 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 17 August 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 27 August 2004
363a - Annual Return 16 December 2003
AA - Annual Accounts 19 August 2003
363a - Annual Return 09 March 2003
DISS40 - Notice of striking-off action discontinued 31 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
GAZ1 - First notification of strike-off action in London Gazette 10 December 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.