Company NameCornerstone Mis Limited
Company StatusDissolved
Company Number05303405
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Peter Sullivan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Peter Michael Sullivan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleDirector IT Consultancy
Country of ResidenceEngland
Correspondence Address52 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HF
Secretary NameMr Michael James Killick
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Main Road, Ford End
Chelmsford
Essex
CM3 1LL
Director NameMr Michael James Killick
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Main Road, Ford End
Chelmsford
Essex
CM3 1LL
Director NameMr Ian James Plunkett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Gloversfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Director NameKevin Patrick Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 First Avenue
Westcliff On Sea
Essex
SS0 8HP
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.cornerstone-mis.com/
Telephone0845 6002008
Telephone regionUnknown

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Strategic Network Consulting LTD
50.00%
Ordinary A
50 at £1Strategic Network Consulting LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£711
Cash£17,417
Current Liabilities£33,071

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Termination of appointment of Kevin Thomas as a director (1 page)
21 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Ian Plunkett as a director (1 page)
21 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
23 December 2011Director's details changed for Mr Matthew Peter Sullivan on 30 October 2011 (2 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (8 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 December 2009Director's details changed for Kevin Patrick Thomas on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Ian James Plunkett on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mr Peter Michael Sullivan on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Matthew Peter Sullivan on 24 December 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Return made up to 02/12/08; full list of members (4 pages)
19 December 2008Director's change of particulars / matthew sullivan / 31/05/2008 (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 02/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 January 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Return made up to 02/12/05; full list of members (8 pages)
19 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 February 2005Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
2 December 2004Incorporation (12 pages)