About

Registered Number: 03276951
Date of Incorporation: 12/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Flat 4 Cornwall Court, Cornwall Street, Cardiff, CF11 6PP,

 

Founded in 1996, Flats 1 to 7 Cornwall Court Management Company Ltd are based in Cardiff, it has a status of "Dissolved". The organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Pamela Elaine 24 February 2017 - 1
SPRAY, Christopher David 24 February 2017 - 1
DIMOND, Ian John 12 November 1996 02 May 2008 1
ELLIS, Annette 10 April 2010 24 February 2017 1
EVANS, Geoffrey Hallett 12 November 1996 01 November 1997 1
NIBLETT, Patricia Irene 12 November 1996 15 January 2008 1
STEEL, Helen Christina 05 March 2012 24 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SPRAY, Christopher David 12 November 1996 01 January 2001 1
STEEL, Helen Christina 02 May 2008 10 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 20 August 2017
AP01 - Appointment of director 24 February 2017
AD01 - Change of registered office address 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 04 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 16 November 2014
CH01 - Change of particulars for director 16 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AD01 - Change of registered office address 04 May 2010
CH03 - Change of particulars for secretary 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD01 - Change of registered office address 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 24 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 10 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
287 - Change in situation or address of Registered Office 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.