Company NameCornibus Limited
Company StatusDissolved
Company Number08621943
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Graham Robert Croney
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Jennifer Croney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(2 years after company formation)
Appointment Duration5 years, 5 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameNadine Sandra Croney
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Graham Robert Croney
66.67%
Ordinary
1 at £1Jennifer Croney
33.33%
Ordinary

Financials

Year2014
Net Worth£1,054
Cash£7,628
Current Liabilities£23,539

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (3 pages)
8 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
8 September 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 September 2015Appointment of Mrs Jennifer Croney as a director on 27 July 2015 (2 pages)
24 September 2015Appointment of Mrs Jennifer Croney as a director on 27 July 2015 (2 pages)
24 September 2015Termination of appointment of Nadine Sandra Croney as a director on 27 July 2015 (1 page)
24 September 2015Termination of appointment of Nadine Sandra Croney as a director on 27 July 2015 (1 page)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 3
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
(37 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 2
(37 pages)