Corbin & King Limited
- Liquidation
- Incorporated on 30 Nov 2017
Reg Address: 2Nd Floor, 110 Cannon Street, London EC4N 6EU
Previous Names:
Minor C&K Limited - 25 Jan 2018
Minor C&K Limited - 30 Nov 2017
- Summary The company with name "Corbin & King Limited" is a private limited company and located in 2Nd Floor, 110 Cannon Street, London EC4N 6EU. Corbin & King Limited is currently in liquidation status and it was incorporated on 30 Nov 2017 (6 years 9 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Corbin & King Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zuleika Fennell | Director | 18 Dec 2017 | British | Active |
2 | Zuleika Fennell | Director | 18 Dec 2017 | British | Active |
3 | Jeremy Richard Bruce King | Director | 18 Dec 2017 | British | Active |
4 | Christopher John Corbin | Director | 18 Dec 2017 | British | Active |
5 | Jeremy Richard Bruce King | Director | 18 Dec 2017 | British | Active |
6 | Christopher John Corbin | Director | 18 Dec 2017 | British | Active |
7 | Stephen Andrew Chojnacki | Director | 30 Nov 2017 | American | Active |
8 | Kosin Chantikul | Director | 30 Nov 2017 | Thai | Active |
9 | Emmanuel Jude Dillipraj Rajakarier | Director | 30 Nov 2017 | British | Active |
10 | William Ellwood Heinecke | Director | 30 Nov 2017 | Thai | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jeremy Richard Bruce King Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 18 Dec 2017 | British | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 30 Nov 2017 | - | Ceased 18 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Corbin & King Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 26 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 4 Aug 2022 | Download PDF |
3 | Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation | 26 Jul 2022 | Download PDF |
4 | Accounts - Group | 16 Apr 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 14 Apr 2021 | Download PDF |
6 | Confirmation Statement - Updates | 3 Dec 2020 | Download PDF 9 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 13 Aug 2020 | Download PDF 5 Pages |
8 | Officers - Change Person Director Company With Change Date | 11 Aug 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 6 Dec 2019 | Download PDF 8 Pages |
10 | Accounts - Group | 22 Nov 2019 | Download PDF 47 Pages |
11 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Aug 2019 | Download PDF 1 Pages |
12 | Accounts - Group | 28 Mar 2019 | Download PDF 37 Pages |
13 | Accounts - Change Account Reference Date Company Previous Shortened | 11 Dec 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 6 Dec 2018 | Download PDF 9 Pages |
15 | Address - Change Sail Company With New | 6 Dec 2018 | Download PDF 1 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 6 Dec 2018 | Download PDF 2 Pages |
17 | Address - Move Registers To Sail Company With New | 6 Dec 2018 | Download PDF 1 Pages |
18 | Accounts - Change Account Reference Date Company Current Extended | 28 Sep 2018 | Download PDF 3 Pages |
19 | Officers - Change Person Director Company With Change Date | 27 Jun 2018 | Download PDF 2 Pages |
20 | Resolution | 25 Jan 2018 | Download PDF 5 Pages |
21 | Change Of Name - Request Comments | 25 Jan 2018 | Download PDF 2 Pages |
22 | Change Of Name - Notice | 25 Jan 2018 | Download PDF 2 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Jan 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 25 Jan 2018 | Download PDF 2 Pages |
25 | Capital - Alter Shares Subdivision | 17 Jan 2018 | Download PDF 7 Pages |
26 | Capital - Variation Of Rights Attached To Shares | 17 Jan 2018 | Download PDF 4 Pages |
27 | Capital - Name Of Class Of Shares | 17 Jan 2018 | Download PDF 2 Pages |
28 | Capital - Allotment Shares | 17 Jan 2018 | Download PDF 10 Pages |
29 | Resolution | 17 Jan 2018 | Download PDF 76 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2018 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2018 | Download PDF 2 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Dec 2017 | Download PDF 52 Pages |
34 | Incorporation - Company | 30 Nov 2017 | Download PDF 30 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.