Core It Resources Ltd
Private Limited Company
Core It Resources Ltd
28 Regent Road
Leicester
LE1 6YH
Company Name | Core It Resources Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 08772525 |
---|
Incorporation Date | 13 November 2013 |
---|
Dissolution Date | 17 September 2019 (active for 5 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Treatment and Disposal of Hazardous Waste |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 28 Regent Road Leicester LE1 6YH |
Shared Address | This company shares its address with 3 other companies |
Constituency | Leicester South |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Accounts Year End | 31 July |
---|
Category | Micro |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2007 (38220) | Treatment and disposal of hazardous waste |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62030) | Computer facilities management activities |
---|
17 September 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 August 2019 | Compulsory strike-off action has been suspended | 1 page |
---|
2 July 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 August 2018 | Registered office address changed from 95 Upperton Road Leicester LE3 0HE England to 28 Regent Road Leicester LE1 6YH on 13 August 2018 | 1 page |
---|
13 August 2018 | Appointment of Mr Amar Telang as a director on 2 January 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—