Company NameCorjan Limited
Company StatusDissolved
Company Number05330880
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Metcalf
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleProtection Master
Country of ResidenceEngland
Correspondence Address10 Campbell Close
Harlow
Essex
CM17 9EW
Secretary NameJanice Edon
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Campbell Close
Harlow
Essex
CM17 9EW
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

1 at £1Barry Metcalf
50.00%
Ordinary
1 at £1Janice Edon
50.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£1,163
Current Liabilities£1,029

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 2
(4 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 2
(4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Director's details changed for Barry Metcalf on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Barry Metcalf on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Barry Metcalf on 1 October 2009 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
21 April 2009Registered office changed on 21/04/2009 from 161-163 forest road walthamstow london E17 6HE (1 page)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 30 January 2006 (9 pages)
10 April 2006Total exemption full accounts made up to 30 January 2006 (9 pages)
1 February 2006Return made up to 12/01/06; full list of members (2 pages)
1 February 2006Return made up to 12/01/06; full list of members (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
12 January 2005Incorporation (13 pages)
12 January 2005Incorporation (13 pages)