Company NameCornucopia Club Limited
Company StatusDissolved
Company Number04360396
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMourad Lazzio Gharbi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleTourism
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Neston
Cheshire
CH64 9TZ
Wales
Secretary NameSheila Gharbi
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleSecretary
Correspondence Address10 Bythom Close
Christleton
Chester
CH3 7BN
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecornucopiaclub.co.uk
Telephone01244 457870
Telephone regionChester

Location

Registered Address29 High Street
Neston
Cheshire
CH64 9TZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

100 at £1Mourad Gharbi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,745
Cash£1,103
Current Liabilities£7,680

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 June 2014Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Termination of appointment of Sheila Gharbi as a secretary (1 page)
28 October 2013Termination of appointment of Sheila Gharbi as a secretary (1 page)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 February 2007Amended accounts made up to 31 January 2006 (7 pages)
17 February 2007Amended accounts made up to 31 January 2006 (7 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 April 2005Registered office changed on 19/04/05 from: 10 bythom close christleton chester CH3 7BN (1 page)
19 April 2005Registered office changed on 19/04/05 from: 10 bythom close christleton chester CH3 7BN (1 page)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
9 August 2003Ad 25/01/02--------- £ si 99@1 (2 pages)
9 August 2003Ad 25/01/02--------- £ si 99@1 (2 pages)
4 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Registered office changed on 04/02/03 from: 3 station approach coulsdon surrey CR5 2NR (1 page)
4 February 2003Registered office changed on 04/02/03 from: 3 station approach coulsdon surrey CR5 2NR (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
25 January 2002Incorporation (32 pages)
25 January 2002Incorporation (32 pages)