Company NameCorporate Managing Limited
Company StatusDissolved
Company Number02485478
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NamesViewscale Limited and Corporate Retail Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Mailk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameMr Ismail Mustafa Ismail
NationalityBritish
StatusClosed
Appointed08 March 2006(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harlech Road
Southgate
London
N14 7BY
Director NameAntonio Amorelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1993)
RoleSalesman
Correspondence Address47 Lodge Crescent
Waltham Cross
Hertfordshire
EN8 8BL
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 24 August 2005)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameAntonio Amorelli
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address47 Lodge Crescent
Waltham Cross
Hertfordshire
EN8 8BL
Director NameChristopher Robert Juggins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 03 October 2005)
RoleEngineer
Correspondence Address51 Burnway
Hornchurch
Essex
RM11 3SN
Secretary NameAyub Khan Mailk
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Director NameMark James Bradley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2005)
RoleElectronics Engineer
Correspondence Address114 Greenfield Gardens
London
NW2 1HY
Secretary NameSarah Mailk
NationalityBritish
StatusResigned
Appointed25 April 2005(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS

Location

Registered AddressEndeavour House Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (1 page)
13 July 2010Application to strike the company off the register (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 50,000
(4 pages)
28 May 2010Director's details changed for Sarah Mailk on 23 March 2010 (2 pages)
28 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 50,000
(4 pages)
28 May 2010Director's details changed for Sarah Mailk on 23 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Return made up to 26/03/06; full list of members (2 pages)
20 September 2006Return made up to 26/03/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 26/03/05; full list of members (3 pages)
21 July 2005Return made up to 26/03/05; full list of members (3 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
2 June 2004Company name changed corporate retail systems LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed corporate retail systems LIMITED\certificate issued on 02/06/04 (2 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 May 2003Return made up to 26/03/03; full list of members (7 pages)
9 May 2003Return made up to 26/03/03; full list of members (7 pages)
12 July 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 26/03/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Particulars of contract relating to shares (4 pages)
7 January 2002Particulars of contract relating to shares (4 pages)
4 January 2002Ad 31/03/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
4 January 2002Ad 31/03/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
4 January 2002Resolutions
  • RES14 ‐ Re:cap 49000 sh @ £1 31/03/01
(1 page)
4 January 2002Resolutions
  • RES14 ‐ Re:cap 49000 sh @ £1 31/03/01
(1 page)
16 November 2001Return made up to 26/03/01; full list of members (6 pages)
16 November 2001Return made up to 26/03/01; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000£ nc 1000/50000 30/10/00 (2 pages)
14 November 2000£ nc 1000/50000 30/10/00 (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
3 July 2000Return made up to 26/03/00; full list of members (6 pages)
3 July 2000Return made up to 26/03/00; full list of members (6 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
31 August 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 April 1999Return made up to 26/03/99; full list of members (6 pages)
14 April 1999Return made up to 26/03/99; full list of members (6 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 26/03/98; no change of members (4 pages)
22 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (3 pages)
11 August 1997Accounts for a small company made up to 31 May 1996 (3 pages)
11 August 1997Accounts for a small company made up to 31 May 1996 (3 pages)
15 April 1997Return made up to 26/03/97; full list of members (6 pages)
15 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
9 April 1996Return made up to 26/03/96; no change of members (4 pages)
9 April 1996Return made up to 26/03/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
7 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 07/04/95
(4 pages)
7 April 1995Return made up to 26/03/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 May 1990Company name changed viewscale LIMITED\certificate issued on 01/06/90 (2 pages)
31 May 1990Company name changed viewscale LIMITED\certificate issued on 01/06/90 (2 pages)
26 March 1990Incorporation (9 pages)
26 March 1990Incorporation (9 pages)