Background WavePink WaveYellow Wave

CORUM ADVISERS LIMITED (05752405)

CORUM ADVISERS LIMITED (05752405) is a dissolved UK company. incorporated on 22 March 2006. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CORUM ADVISERS LIMITED has been registered for 20 years. Current directors include COHEN, Robert Victor, RUBENSTEIN, Susan Barbara.

Company Number
05752405
Status
dissolved
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Centenary House Rydon Lane, Exeter, EX2 7XE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Robert Victor, RUBENSTEIN, Susan Barbara
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUM ADVISERS LIMITED

CORUM ADVISERS LIMITED is an dissolved company incorporated on 22 March 2006 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CORUM ADVISERS LIMITED was registered 20 years ago.(SIC: 68320, 70229)

Status

dissolved

Active since 20 years ago

Company No

05752405

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 8 December 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CRV MANAGEMENT LIMITED
From: 22 March 2006To: 18 April 2007
Contact
Address

Centenary House Rydon Lane Peninsula Park Exeter, EX2 7XE,

Previous Addresses

12a Ellington Road London N10 3DG
From: 22 March 2006To: 22 March 2019
Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 15
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COHEN, Robert Victor

Active
12a Ellington Road, LondonN10 3DG
Secretary
Appointed 22 Mar 2006

COHEN, Robert Victor

Active
12a Ellington Road, LondonN10 3DG
Born January 1955
Director
Appointed 22 Mar 2006

RUBENSTEIN, Susan Barbara

Active
Rydon Lane, ExeterEX2 7XE
Born November 1963
Director
Appointed 01 Mar 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

FOSTER, Kevin Andrew

Resigned
Lower Froyle, AltonGU34 4LL
Born October 1968
Director
Appointed 21 Jun 2007
Resigned 30 Sept 2015

RUBENSTEIN, Susan Barbara

Resigned
12a Ellington Road, LondonN10 3DG
Born November 1963
Director
Appointed 22 Mar 2006
Resigned 10 Jul 2007

Persons with significant control

1

Mr Robert Victor Cohen

Active
Rydon Lane, ExeterEX2 7XE
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Liquidation
30 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 March 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
21 March 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
21 March 2019
600600
Resolution
21 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
88(2)R88(2)R
Legacy
4 April 2007
288cChange of Particulars
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation