Company NameCorpaccs Limited
Company StatusDissolved
Company Number07982116
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Orr
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleFinancial Management
Country of ResidenceBritain
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameMr James Orr
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH

Location

Registered Address3 Henley Close
Tytherington
Macclesfield
Cheshire
SK10 2SA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

100 at £1James Orr
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (2 pages)
27 April 2015Application to strike the company off the register (2 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 25 July 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Incorporation (25 pages)
8 March 2012Incorporation (25 pages)