UKBizDB.co.uk

CORRIGAN'S DOOR LIMITED

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

This company is commonly known as Corrigan's Door Limited. The company was founded 22 years ago and was given the registration number 04314299. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CORRIGAN'S DOOR LIMITED
Company Number:04314299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Devonshire Mews, Chiswick, London, England, W4 2HA

Secretary19 February 2002Active
15 Devonshire Mews, 15 Devonshire Mews, London, England, W4 2HA

Director19 February 2002Active
15, Devonshire Mews, Chiswick, London, United Kingdom, W4 2HA

Director19 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary31 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director31 October 2001Active
62 Hill Rise, Gerrards Cross, SL9 9BQ

Director19 February 2002Active

People with Significant Control

Suzanna Nuthall
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:15, Devonshire Mews, London, England, W4 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Michael Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:55, Baker Street, London, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Address

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

Download
2019-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-27Resolution

Resolution.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Officers

Change person secretary company with change date.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Address

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

Download
2017-11-20Address

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

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-17Officers

Change person secretary company with change date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-17Address

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

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.