UKBizDB.co.uk

CORNER FLAG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corner Flag Limited. The company was founded 12 years ago and was given the registration number 07653000. The firm's registered office is in LONDON. You can find them at Crown And Anchor 222 Fore Street, Edmonton, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CORNER FLAG LIMITED
Company Number:07653000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 2011
End of financial year:31 May 2015
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Crown And Anchor 222 Fore Street, Edmonton, London, N18 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown And Anchor 222, Fore Street, Edmonton, London, N18 2QD

Director14 March 2013Active
70, High Street South, London, E6 6ER

Secretary23 January 2015Active
Crown And Anchor 222, Fore Street, Edmonton, London, N18 2QD

Director23 May 2015Active
346, Rotherhithe Street, London, United Kingdom, SE16 5EF

Director31 May 2011Active
70, High Street South, London, United Kingdom, E6 6ER

Director05 September 2012Active
70, High Street South, London, United Kingdom, E6 6ER

Director05 September 2012Active
346, Rotherhithe Street, London, England, SE16 5EF

Director12 March 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Insolvency

Liquidation compulsory defer dissolution.

Download
2021-10-21Insolvency

Liquidation compulsory completion.

Download
2020-01-30Insolvency

Liquidation compulsory winding up order.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-01-21Gazette

Gazette filings brought up to date.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Gazette

Gazette notice compulsory.

Download
2016-06-21Gazette

Gazette filings brought up to date.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Dissolution

Dissolved compulsory strike off suspended.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2016-01-12Gazette

Gazette filings brought up to date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-08-11Address

Change registered office address company with date old address new address.

Download
2015-06-24Gazette

Gazette filings brought up to date.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-06-23Address

Change registered office address company with date old address new address.

Download
2015-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download
2015-03-31Officers

Termination secretary company with name termination date.

Download
2015-01-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.