Company NameCortego Limited
Company StatusDissolved
Company Number09299719
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Nicholas Mark Grainger
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleDirector / Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressSuite 3, The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Herringbone Capital Partners LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 December 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
10 July 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2019Withdrawal of a person with significant control statement on 3 October 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
2 August 2018Director's details changed for Mr Nicholas Mark Grainger on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford CM2 0PP United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 March 2018Registered office address changed from 10-18 Union Street London SE1 1SZ to Carlton House 101 New London Road Chelmsford CM2 0PP on 9 March 2018 (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Notification of Herringbone Capital Partners Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Confirmation statement made on 6 November 2017 with updates (4 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (24 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (24 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(18 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(18 pages)