About

Registered Number: 05142208
Date of Incorporation: 01/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Based in London, Korvin Developments Ltd was registered on 01 June 2004, it has a status of "Dissolved". The business has 2 directors listed as Von Draczek, Jan Marian George, Owsiany, Robert Jan in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON DRACZEK, Jan Marian George 01 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OWSIANY, Robert Jan 01 June 2004 30 October 2013 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) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 05 April 2018
DISS40 - Notice of striking-off action discontinued 26 August 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 04 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 12 November 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 20 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 31 October 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2007 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Debenture 16 October 2007 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal mortgage 12 July 2007 Fully Satisfied

N/A

Legal mortgage 24 January 2007 Fully Satisfied

N/A

Legal mortgage 26 October 2006 Fully Satisfied

N/A

Debenture 09 May 2006 Fully Satisfied

N/A

Legal mortgage 02 May 2006 Fully Satisfied

N/A

Legal mortgage 02 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.