Company NameKorlet Limited
Company StatusDissolved
Company NumberSC419266
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jam Koramshai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland

Contact

Websitewww.korlet.co.uk

Location

Registered Address3 Maryfield Road
Broughty Ferry
Dundee
DD5 2JJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jam Koramshai
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (4 pages)
17 February 2015Application to strike the company off the register (4 pages)
5 February 2015Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page)
8 October 2014Accounts made up to 31 March 2014 (2 pages)
8 October 2014Accounts made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
31 March 2014Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
27 September 2013Accounts made up to 31 March 2013 (2 pages)
27 September 2013Accounts made up to 31 March 2013 (2 pages)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 9 Dudhope Terrace Dundee Tayside DD3 6HG Scotland on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 9 Dudhope Terrace Dundee Tayside DD3 6HG Scotland on 10 April 2013 (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)