Company NameCorde Druck Limited
Company StatusDissolved
Company Number03192502
CategoryPrivate Limited Company
Incorporation Date30 April 1996(27 years, 12 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 August 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 August 1998)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed14 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 August 1998)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFourth Floor 50 Hans Crescent
London
SW1X 0NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
16 March 1998Application for striking-off (1 page)
5 November 1997Return made up to 30/04/97; full list of members (11 pages)
7 August 1997New secretary appointed (10 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
7 August 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (3 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New director appointed (3 pages)
30 April 1996Incorporation (16 pages)