Background WavePink WaveYellow Wave

CORBIN & KING LIMITED (11090755)

CORBIN & KING LIMITED (11090755) is a dissolved UK company. incorporated on 30 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CORBIN & KING LIMITED has been registered for 8 years. Current directors include CHANTIKUL, Kosin, CHOJNACKI, Stephen Andrew, CORBIN, Christopher John and 4 others.

Company Number
11090755
Status
dissolved
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHANTIKUL, Kosin, CHOJNACKI, Stephen Andrew, CORBIN, Christopher John, FENNELL, Zuleika, HEINECKE, William Ellwood, KING, Jeremy Richard Bruce, RAJAKARIER, Emmanuel Jude Dillipraj
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBIN & KING LIMITED

CORBIN & KING LIMITED is an dissolved company incorporated on 30 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CORBIN & KING LIMITED was registered 8 years ago.(SIC: 64202)

Status

dissolved

Active since 8 years ago

Company No

11090755

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 November 2021 (4 years ago)
Submitted on 7 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

MINOR C&K LIMITED
From: 30 November 2017To: 25 January 2018
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

157-160 Piccadilly London W1J 9EB United Kingdom
From: 30 November 2017To: 1 February 2022
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
Jan 18
Loan Cleared
Apr 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

CHANTIKUL, Kosin

Active
Sukhumvit 42 Road, Bangkok10110
Born January 1980
Director
Appointed 30 Nov 2017

CHOJNACKI, Stephen Andrew

Active
Sukhumvit 42 Road, Bangkok10110
Born July 1972
Director
Appointed 30 Nov 2017

CORBIN, Christopher John

Active
110 Cannon Street, LondonEC4N 6EU
Born March 1952
Director
Appointed 18 Dec 2017

FENNELL, Zuleika

Active
110 Cannon Street, LondonEC4N 6EU
Born May 1975
Director
Appointed 18 Dec 2017

HEINECKE, William Ellwood

Active
Sukhumvit 42 Road, Bangkok10110
Born June 1949
Director
Appointed 30 Nov 2017

KING, Jeremy Richard Bruce

Active
110 Cannon Street, LondonEC4N 6EU
Born June 1954
Director
Appointed 18 Dec 2017

RAJAKARIER, Emmanuel Jude Dillipraj

Active
Sukhumvit 42 Road, Bangkok10110
Born July 1965
Director
Appointed 30 Nov 2017

Persons with significant control

1

Mr Jeremy Richard Bruce King

Active
110 Cannon Street, LondonEC4N 6EU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Liquidation
17 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
17 June 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 September 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
4 August 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
26 July 2022
AM22AM22
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Liquidation Administration Notice Deemed Approval Of Proposals
11 April 2022
AM06AM06
Liquidation In Administration Proposals
24 March 2022
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
9 March 2022
AM02AM02
Liquidation In Administration Appointment Of Administrator
1 February 2022
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 December 2018
AD03Change of Location of Company Records
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
25 January 2018
NM06NM06
Change Of Name Notice
25 January 2018
CONNOTConfirmation Statement Notification
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Incorporation Company
30 November 2017
NEWINCIncorporation