Company NameCordam Limited
Company StatusDissolved
Company Number02625481
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Fajga Berenblut
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year after company formation)
Appointment Duration18 years, 4 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirehall Gardens
London
NW4 2QS
Secretary NameMrs Fajga Berenblut
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year after company formation)
Appointment Duration18 years, 4 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirehall Gardens
London
NW4 2QS
Director NameDr Brian Joseph Berenblut
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shirehall Gardens
London
NW4 2QS
Director NameMr Hersz Zukier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address16 Shirehall Gardens
London
NW4 2QS

Location

Registered Address14 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (2 pages)
21 July 2010Application to strike the company off the register (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
16 May 2007Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 01/07/06; full list of members (2 pages)
24 October 2006Return made up to 01/07/06; full list of members (2 pages)
21 August 2006Full accounts made up to 31 March 2005 (12 pages)
21 August 2006Full accounts made up to 31 March 2005 (12 pages)
23 November 2005Return made up to 01/07/05; full list of members (6 pages)
23 November 2005Return made up to 01/07/05; full list of members (6 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 January 2003Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Return made up to 01/07/02; full list of members (6 pages)
12 August 2002Return made up to 01/07/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 01/07/01; full list of members (6 pages)
20 July 2001Return made up to 01/07/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 01/07/00; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
12 October 2000Return made up to 01/07/00; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
21 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
1 July 1999Particulars of mortgage/charge (6 pages)
1 July 1999Particulars of mortgage/charge (6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
13 April 1999Particulars of mortgage/charge (6 pages)
13 April 1999Particulars of mortgage/charge (6 pages)
11 March 1999Return made up to 01/07/97; no change of members (5 pages)
11 March 1999Return made up to 01/07/98; full list of members (5 pages)
11 March 1999Return made up to 01/07/98; full list of members (5 pages)
11 March 1999Return made up to 01/07/97; no change of members (5 pages)
21 January 1999Registered office changed on 21/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page)
21 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
21 January 1999Registered office changed on 21/01/99 from: 72A high street edgware middlesex HA8 7EJ (1 page)
21 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 August 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1996Return made up to 01/07/96; full list of members (6 pages)
15 May 1996Return made up to 01/07/95; no change of members (4 pages)
15 May 1996Return made up to 01/07/94; no change of members (4 pages)
15 May 1996Return made up to 01/07/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 December 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)