Company Information for CORINA LIMITED
C/O PEARLMAN ROSE JACK DASH HOUSE, 2 LAWN HOUSE CLOSE, LONDON, E14 9YQ,
|
Company Registration Number
06969425
Private Limited Company
Active |
Company Name | |
---|---|
CORINA LIMITED | |
Legal Registered Office | |
C/O PEARLMAN ROSE JACK DASH HOUSE 2 LAWN HOUSE CLOSE LONDON E14 9YQ Other companies in SE1 | |
Company Number | 06969425 | |
---|---|---|
Company ID Number | 06969425 | |
Date formed | 2009-07-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 12:14:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORINA - GABRIELA VLAD LIMITED | 28 SKENE CLOSE BLETCHLEY MILTON KEYNES UNITED KINGDOM MK2 3PU | Dissolved | Company formed on the 2012-11-13 | |
CORINA (DEVON) LIMITED | 29 LOOE STREET PLYMOUTH PL4 0EA | Dissolved | Company formed on the 2013-02-27 | |
CORINA (UK) LTD | 21 TAUNTON AVENUE LONDON SW20 0BH | Active | Company formed on the 2013-03-13 | |
CORINA & CO CONSULTING LTD | ABBOTS COTTAGE TILFORD ROAD TILFORD FARNHAM SURREY GU10 2DF | Active - Proposal to Strike off | Company formed on the 2011-12-14 | |
CORINA & ROY CONSTRUCTION ENTERPRISE | JALAN SULTAN Singapore 199001 | Dissolved | Company formed on the 2008-09-10 | |
CORINA 4 LIMITED | Apartment 202 Islington Gates 4 Fleet Street 4 FLEET STREET Birmingham B3 1JH | Active - Proposal to Strike off | Company formed on the 2020-07-14 | |
CORINA AC LTD | C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON ENGLAND EC3V 0BT | Dissolved | Company formed on the 2016-04-01 | |
CORINA ACCOUNTANT LTD | 18 Bunting Road Luton LU4 0UA | Active | Company formed on the 2024-01-19 | |
CORINA ADAMS GRANDCHILDREN LLC | 3650 S FEDERAL BLVD SP 8 Englewood CO 80110 | Administratively Dissolved | Company formed on the 2001-01-02 | |
CORINA ALEX EVENTS LLC | 2750 NE 183RD STREET, AVENTURA FL 33160 | Inactive | Company formed on the 2014-06-06 | |
CORINA ALINA CHIVU LTD | 28 RABY ROAD DONCASTER DN2 4BZ | Active | Company formed on the 2018-06-04 | |
CORINA ANGELES INCORPORATED | California | Unknown | ||
CORINA AQUACULTURE INC. | 3410 PEEL STREET SUITE 2202 MONTREAL Quebec H3A1H3 | Dissolved | Company formed on the 1990-03-22 | |
CORINA B. GOING, ND, PLLC | 309 S G ST SUITE 4 TACOMA WA 984054758 | Active | Company formed on the 2007-10-26 | |
CORINA BAKERY LLC | 510 6TH AVE TACOMA WA 98402 | Dissolved | Company formed on the 2006-11-09 | |
CORINA BAKERY & BISTRO, INC. | 153 SW 154TH ST BURIEN WA 981662315 | Active | Company formed on the 2008-04-02 | |
CORINA BEAUTY CENTER, INC. | 121 BAXTER ST. New York NEW YORK NY 10013 | Active | Company formed on the 1994-04-21 | |
CORINA BEAUTY SALON INC. | 86-32 BROADWAY Queens ELMHURST NY 11373 | Active | Company formed on the 1998-02-13 | |
CORINA BEAUTY, LLC | 1200 S PINE ISLAND RD PLANTATION FL 33324 | Inactive | Company formed on the 2017-03-31 | |
CORINA BELLA LTD | 25A GEORGE STREET BOSTON LINCOLNSHIRE PE21 8XQ | Active | Company formed on the 2023-09-26 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/03/24 FROM 39-40 Skylines Village Limeharbour London E14 9TS England | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Saleem Ali on 2019-04-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM ALI | |
OC | S1096 Court Order to Rectify | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LIQ MISC | INSOLVENCY:Hard copy of L64.04 | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
CH01 | Director's details changed for Mr Saleem Ali on 2017-04-21 | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
Annotation | ||
CVA4 | Notice of completion of voluntary arrangement | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
AP01 | DIRECTOR APPOINTED MR SALEEM ALI | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/17 FROM 142/148 Main Road Sidcup Kent DA14 6NZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMA BAILEY | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC | INSOLVENCY:re final progress report 11/02/2015-01/08/2016 for replacement of liq | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM Bridge House London Bridge London SE1 9QR | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALMA ALI / 23/10/2015 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 2 ST.GEORGES MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DENISE ALI / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALMA ALI / 22/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-11 |
Meetings of Creditors | 2016-06-08 |
Appointment of Liquidators | 2016-03-29 |
Petitions to Wind Up (Companies) | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-08-01 | £ 415,500 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 382,000 |
Creditors Due Within One Year | 2012-08-01 | £ 2,221 |
Creditors Due Within One Year | 2011-08-01 | £ 1,782 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORINA LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 1,518 |
Cash Bank In Hand | 2011-08-01 | £ 244,837 |
Current Assets | 2012-08-01 | £ 1,958 |
Current Assets | 2011-08-01 | £ 248,680 |
Debtors | 2012-08-01 | £ 440 |
Debtors | 2011-08-01 | £ 3,843 |
Fixed Assets | 2012-08-01 | £ 250,881 |
Fixed Assets | 2011-08-01 | £ 1,702 |
Shareholder Funds | 2012-08-01 | £ 164,882 |
Shareholder Funds | 2011-08-01 | £ 133,400 |
Tangible Fixed Assets | 2012-08-01 | £ 250,881 |
Tangible Fixed Assets | 2011-08-01 | £ 1,702 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORINA LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CORINA LIMITED | Event Date | 2016-06-22 |
In the Tunbridge Wells County Court case number 1 Principal Trading Address: Waldene Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XX Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) that Nedim Ailyan , of Griffins , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) has been appointed to the Company by a meeting of creditors on 22 June 2016 . For further details contact: Nedim Ailyan, Email: info@griffins.net or Tel: 020 8302 4344 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORINA LIMITED | Event Date | 2016-02-11 |
In the Tunbridge Wells County Court case number 1 Principal Trading Address: Waldene Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XX Notice is hereby given pursuant to Rule 4.106A(2) that we Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos. 009401 and 008929) have been appointed as Joint Liquidators of the Company on 11 February 2016 , by the Secretary of State. For further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com. Tel: 020 7403 1877 | |||
Initiating party | CHESHAM MARITIME SA | Event Type | Petitions to Wind Up (Companies) |
Defending party | CORINA LIMITED | Event Date | 2015-10-13 |
Solicitor | Brachers LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6768 A Petition to wind up the above-named Company whose Registered Office is Waldene Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XX , presented on 13 October 2015 by CHESHAM MARITIME SA of 80 Broad Street, Monrovia, Liberia , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 30 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2015. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |