General information

Name:

Corthay Uk Ltd

Office Address:

C/o Frp Minerva LS1 5PS 29 East Parade

Number: 07685421

Incorporation date: 2011-06-28

Dissolution date: 2022-06-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Corthay Uk was founded on 28th June 2011 as a private limited company. The enterprise headquarters was registered in 29 East Parade on C/o Frp, Minerva. This place postal code is LS1 5PS. The official registration number for Corthay Uk Limited was 07685421. Corthay Uk Limited had been in business for 11 years until 21st June 2022. thirteen years ago this business changed its business name from Pierre Corthay Uk to Corthay Uk Limited.

This firm had one managing director: Xavier D., who was formally appointed in 2011.

The companies that controlled this firm included: Mage owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Paris at 75009 and was registered as a PSC under the registration number 520562703.

  • Previous company's names
  • Corthay Uk Limited 2011-10-03
  • Pierre Corthay Uk Limited 2011-06-28

Financial data based on annual reports

Company staff

Xavier D.

Role: Director

Appointed: 28 June 2011

Latest update: 11 October 2023

People with significant control

Mage
Address: 28 Rue Vignon 75009, Paris, France
Legal authority French
Legal form Company
Country registered France
Place registered France
Registration number 520562703
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 August 2020
Confirmation statement last made up date 13 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47722 : Retail sale of leather goods in specialised stores
10
Company Age

Closest Companies - by postcode