CORNERSTONEZED PLYMOUTH LIMITED - LONDON
Company Profile | Company Filings |
Overview
CORNERSTONEZED PLYMOUTH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CORNERSTONEZED PLYMOUTH LIMITED was incorporated 12 years ago on 21/12/2011 and has the registered number: 07889445. The accounts status is TOTAL EXEMPTION SMALL.
CORNERSTONEZED PLYMOUTH LIMITED was incorporated 12 years ago on 21/12/2011 and has the registered number: 07889445. The accounts status is TOTAL EXEMPTION SMALL.
CORNERSTONEZED PLYMOUTH LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2015 |
Registered Office
80 CHEAPSIDE
LONDON
EC2V 6EE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CARLETON | Nov 1955 | British | Director | 2019-10-24 | CURRENT |
MR CHRISTOPHER PAUL MARTIN | Secretary | 2016-03-02 | CURRENT | ||
MR KIM DAVID JOHN SLOWE | Feb 1956 | British | Director | 2016-01-13 UNTIL 2016-11-07 | RESIGNED |
MR COLIN KENNETH RAE | Nov 1964 | British | Director | 2018-05-17 UNTIL 2019-05-24 | RESIGNED |
MR PETER ANDREW LAUREN LACEY | Apr 1974 | British | Director | 2016-11-07 UNTIL 2018-05-17 | RESIGNED |
ANDREAS JOACHIM FEGBEUTEL | Oct 1973 | British | Director | 2018-05-17 UNTIL 2019-10-24 | RESIGNED |
MR TIMOTHY JOHN BYLES | Dec 1958 | British | Director | 2011-12-21 UNTIL 2016-01-14 | RESIGNED |
MR TIMOTHY CHARLES EVERARD | Sep 1958 | British | Director | 2011-12-21 UNTIL 2016-01-14 | RESIGNED |
MR ANTHONY HADYN BEAZER | Sep 1968 | British | Director | 2016-01-13 UNTIL 2016-03-02 | RESIGNED |
KIRSTEN FLYNN | Secretary | 2011-12-21 UNTIL 2016-01-14 | RESIGNED | ||
MRS SARA MAHNAZ WALLER | Jul 1975 | British | Director | 2015-04-14 UNTIL 2016-01-14 | RESIGNED |
MS SALLY ELIZABETH WILSON | Jan 1965 | British | Director | 2012-07-03 UNTIL 2015-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zero C Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CORNERSTONEZED PLYMOUTH LIMITED | 2015-09-30 | 30-06-2015 | £-161,678 equity |