About

Registered Number: 05633067
Date of Incorporation: 23/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, The Gary Corsi Ii Developments Ltd was established in 2005, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are no directors listed for this business in the Companies House registry.

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 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 20 January 2015
AR01 - Annual Return 17 December 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 May 2013
RESOLUTIONS - N/A 25 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2013
SH19 - Statement of capital 25 February 2013
CAP-SS - N/A 25 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 December 2011
RP04 - N/A 01 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
225 - Change of Accounting Reference Date 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.