Core Computer Consultants Uk Limited

DataGardener
core computer consultants uk limited
dissolved
Unknown

Core Computer Consultants Uk Limited

10003429Private Limited With Share Capital

2Nd Floor Regis House, King William Street, London, EC4R9AN
Incorporated

12/02/2016

Company Age

10 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Core Computer Consultants Uk Limited (10003429) is a private limited with share capital incorporated on 12/02/2016 (10 years old) and registered in london, EC4R9AN. The company operates under SIC code 74990 and is classified as Unknown.

Core computer consultants uk limited is a company based out of 20-22 bedford row, london, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 12/02/2016
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2022
Resolution
Category:Resolution
Date:14-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2017
Resolution
Category:Resolution
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-02-2016
Incorporation Company
Category:Incorporation
Date:12-02-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date14/12/2020
Latest Accounts30/06/2020

Trading Addresses

The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO76LZ
2Nd Floor Regis House, King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

442076260516
core.co.uk
2Nd Floor Regis House, King William Street, London, EC4R9AN