Company NameCordatech Limited
Company StatusDissolved
Company Number02843976
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameHarefield Advanced Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed28 May 2003(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 03 November 2009)
Correspondence AddressAbbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameMrs Jacqueline Anne Shawe
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleSecretary
Correspondence Address63 Hatfield Close
Wellingborough
Northamptonshire
NN8 3FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Penningtons Solicitors Llp
6th Floor Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,259
Cash£9,009
Current Liabilities£7,126

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
24 October 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
2 September 2008Return made up to 10/08/08; full list of members (3 pages)
2 September 2008Secretary's change of particulars / pennsec LIMITED / 01/01/2008 (1 page)
15 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
17 September 2007Registered office changed on 17/09/07 from: bucklersbury house (first floor) 83 cannon street london EC4N 8PE (1 page)
16 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
31 August 2006Return made up to 10/08/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
17 August 2005Return made up to 10/08/05; full list of members (2 pages)
11 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
17 August 2004Return made up to 10/08/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 August 2003Return made up to 10/08/03; full list of members (6 pages)
4 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
18 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
29 March 2002Accounts for a small company made up to 31 August 2001 (11 pages)
14 August 2001Return made up to 10/08/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 August 2000 (13 pages)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 August 1999 (14 pages)
16 August 1999Return made up to 10/08/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 August 1998 (14 pages)
14 August 1998Return made up to 10/08/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 August 1997 (12 pages)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Company name changed harefield advanced technology li mited\certificate issued on 17/06/97 (2 pages)
21 May 1997Full accounts made up to 31 August 1996 (11 pages)
23 October 1996Registered office changed on 23/10/96 from: 2ND floor dashwood house 69 ols broad street london EC2M 1PE (1 page)
23 August 1996Return made up to 10/08/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 August 1995 (11 pages)
8 September 1995Return made up to 10/08/95; full list of members (6 pages)
16 June 1995Full accounts made up to 31 August 1994 (10 pages)
25 May 1995Registered office changed on 25/05/95 from: royex house (8TH floor) 5 aldermanbury square london EC2V 7HD (1 page)