Company Information for CORNUCOPIAN LTD
138 EBURY STREET, LONDON, SW1W 9QQ,
|
Company Registration Number
06240166
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CORNUCOPIAN LTD | ||||
Legal Registered Office | ||||
138 EBURY STREET LONDON SW1W 9QQ Other companies in SW1W | ||||
Previous Names | ||||
|
Company Number | 06240166 | |
---|---|---|
Company ID Number | 06240166 | |
Date formed | 2007-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-09-07 15:03:29 |
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 | ||
---|---|---|---|---|
CORNUCOPIAN PROPERTIES LIMITED | 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD | Active | Company formed on the 2014-02-06 | |
Cornucopian Media LLC | 2424 9th Ave. Apt. 6203 Longmont CO 80503 | Delinquent | Company formed on the 2010-12-13 | |
CORNUCOPIAN SYSTEMS INC | British Columbia | Dissolved | ||
Cornucopian Securities LLC | 16245 Chase Eagle LN Woodbridge VA 22191 | Active | Company formed on the 2013-08-23 | |
CORNUCOPIAN EMME NSW PTY LTD | NSW 2034 | Strike-off action in progress | Company formed on the 2009-05-19 | |
CORNUCOPIAN EMME PTY LTD | Strike-off action in progress | Company formed on the 2008-06-27 | ||
CORNUCOPIAN INVESTMENTS, LLC | Default | Company formed on the 2015-02-23 | ||
CORNUCOPIAN HOLDINGS PTE. LTD. | VENTURE DRIVE Singapore 608526 | Active | Company formed on the 2017-10-23 | |
CORNUCOPIAN GARDENING SYSTEMS INC | Delaware | Unknown | ||
CORNUCOPIAN RESTAURANTS INC | Georgia | Unknown | ||
CORNUCOPIAN CATERER INCORPORATED | New Jersey | Unknown | ||
CORNUCOPIAN RESTAURANTS INC | Georgia | Unknown | ||
CORNUCOPIAN PROPERTIES L.L.C | Louisiana | Unknown | ||
CORNUCOPIAN FARMS LTD | 13 PECKERDALE GARDENS SPONDON DERBY DE21 7SX | Active - Proposal to Strike off | Company formed on the 2022-08-02 |
Officer | Role | Date Appointed |
---|---|---|
BARIS MUCEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KUDRET EBRU MUCEN |
Director | ||
GARBETTS NOMINEES LIMITED |
Nominated Secretary | ||
GARBETTS CONSULTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
RES15 | CHANGE OF NAME 06/07/2018 | |
CERTNM | Company name changed phorustech LIMITED\certificate issued on 06/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Baris Mucen on 2015-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUDRET MUCEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KUDRET EBRU MUCEN | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/13 FROM Apartment 55 Chelsea Gate Apartments Ebury Bridge Road London SW1W 8RB United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/12 FROM Apartment 35 Chelsea Gate Apartments Ebury Bridge Road London SW1W 8RB | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GARBETTS NOMINEES LIMITED | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARIS MUCEN / 08/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 08/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VECTIS 517 LIMITED CERTIFICATE ISSUED ON 13/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
88(2)R | AD 08/07/07--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 15,912 |
---|
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 CORNUCOPIAN LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15,945 |
Current Assets | 2012-04-01 | £ 15,945 |
Fixed Assets | 2012-04-01 | £ 3,914 |
Shareholder Funds | 2012-04-01 | £ 3,947 |
Tangible Fixed Assets | 2012-04-01 | £ 3,914 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CORNUCOPIAN LTD are:
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. |