CORDEL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05417281 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 10 months, 17 days |
SUMMARY
CORDEL HOLDINGS LIMITED is an dissolved private limited company with number 05417281. It was incorporated 19 years, 1 month, 23 days ago, on 07 April 2005 and it was dissolved 13 years, 10 months, 17 days ago, on 13 July 2010. The company address is 6th Floor 6th Floor, Mayfair, W1J 8PD, London, United Kingdom.
Company Fillings
Change corporate director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-04-09
Officer name: Marylebone Directors Limited
Documents
Change corporate director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Caversham Management Limited
Change date: 2010-04-09
Documents
Change corporate secretary company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Marylebone Management Services Limited
Change date: 2010-04-09
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-09
Old address: 3 Bentinck Mews London W1U 2AH
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DIGBY & NELSON INVESTMENTS LIMITED
ZEAL HOUSE,LONDON,SW19 3UU
Number: | 00439720 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,BELSIZE PARK,NW3 4QG
Number: | 05119614 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTERSHIRE BOXING EDUCATION C.I.C.
122A WESTERN ROAD,LEICESTER,LE3 0GB
Number: | 11058499 |
Status: | ACTIVE |
Category: | Community Interest Company |
LIVINGSTONES OF LONDON LIMITED
309 HARROW ROAD,MIDDLESEX,HA9 6BD
Number: | 02979898 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHANGE ACCOUNTANTS 2 FOREST FARM BUSINESS PARK,YORK,YO19 4RH
Number: | 08704251 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 1 THE WHITE HOUSE,HAGLEY,DY9 0NU
Number: | 07328539 |
Status: | ACTIVE |
Category: | Private Limited Company |