Company NameCoriant Ltd.
Company StatusDissolved
Company Number08385163
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Jeffrey Tyler Carnes
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDouglas Ryan Bayerd
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90245
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90245
Director NameAndrew Mark Betts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2015)
RoleNational Company Lead And Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

42k at £1Coriant International Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£601,381
Net Worth£56,967
Cash£12,022
Current Liabilities£501,322

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Resolutions
  • RES13 ‐ Company business 20/09/2016
(2 pages)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
15 February 2016Full accounts made up to 31 December 2014 (14 pages)
15 February 2016Full accounts made up to 31 December 2014 (14 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42,001
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 42,001
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Termination of appointment of Andrew Mark Betts as a director on 31 May 2015 (1 page)
29 July 2015Termination of appointment of Andrew Mark Betts as a director on 31 May 2015 (1 page)
14 April 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
14 April 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 42,001
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 42,001
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 42,001
(4 pages)
25 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 42,001
(4 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 42,001
(4 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 42,001
(4 pages)
5 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Jeffrey Tyler Carnes on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page)
5 November 2013Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Andrew Mark Betts on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 November 2013 (1 page)
29 October 2013Appointment of Mr Jeffrey Tyler Carnes as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 42,001
(4 pages)
29 October 2013Appointment of Mr Jeffrey Tyler Carnes as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 42,001
(4 pages)
29 October 2013Appointment of Andrew Mark Betts as a director (3 pages)
29 October 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 42,001
(4 pages)
29 October 2013Appointment of Andrew Mark Betts as a director (3 pages)
12 June 2013Termination of appointment of Robb Warwick as a director (2 pages)
12 June 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 43,000
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 43,000
(4 pages)
12 June 2013Termination of appointment of Douglas Bayerd as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 June 2013Statement of capital following an allotment of shares on 5 May 2013
  • GBP 43,000
(4 pages)
12 June 2013Termination of appointment of Douglas Bayerd as a director (2 pages)
12 June 2013Termination of appointment of Robb Warwick as a director (2 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)