Company NameCordero Limited
Company StatusDissolved
Company Number03235998
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesOld Brompton Management Limited and Domus Venari Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 05 March 2019)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMiss Tanya Maria O'Carroll
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 September 2015(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2019)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Director NameBertram Arthur Reginald Newton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressSuite 1 Empress House
Empress Drive
Douglas
Isle Of Man
IM99 1EE
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Director NameMr David Alexander Boothman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2013)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address58 King Edward Road
Onchan
Isle Of Man
IM3 2AT
Director NameMr Stewart John Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2013)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address46 Majestic View
Onchan
IM3 2JN
Director NameMr Anthony Daniel O'Mahony
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW

Location

Registered Address4th Floor 1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Aspire Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£265
Current Liabilities£2,773

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Notification of Patricio Alvaro Martin as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Patricio Alvaro Martin as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Director's details changed for Miss Tanya Maria O'carroll on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Miss Tanya Maria O'carroll on 15 August 2016 (2 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages)
10 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
10 September 2015Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages)
10 September 2015Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015 (2 pages)
10 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
30 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 January 2014 (1 page)
19 December 2013Termination of appointment of Stewart Davies as a director (1 page)
19 December 2013Termination of appointment of Stewart Davies as a director (1 page)
7 November 2013Appointment of Mr David Gibson as a director (2 pages)
7 November 2013Appointment of Mr David Gibson as a director (2 pages)
18 September 2013Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages)
21 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Appointment of Mr Anthony Daniel O'mahony as a director (2 pages)
1 May 2013Termination of appointment of David Boothman as a director (1 page)
1 May 2013Termination of appointment of David Boothman as a director (1 page)
1 May 2013Appointment of Mr Anthony Daniel O'mahony as a director (2 pages)
18 February 2013Director's details changed for Mr Stewart John Davies on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Stewart John Davies on 18 February 2013 (2 pages)
8 February 2013Company name changed old brompton management LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Company name changed old brompton management LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
7 February 2013Change of name notice (2 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr David Alexander Boothman on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Stewart John Davies on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Stewart John Davies on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Mr David Alexander Boothman on 16 March 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Mr Stewart John Davies as a director (2 pages)
10 June 2010Appointment of Mr Stewart John Davies as a director (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 September 2009Appointment terminated secretary anne ryan (1 page)
18 September 2009Director appointed mr david alexander boothman (1 page)
18 September 2009Registered office changed on 18/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
18 September 2009Registered office changed on 18/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
18 September 2009Appointment terminated secretary anne ryan (1 page)
18 September 2009Appointment terminated director john surrey (1 page)
18 September 2009Appointment terminated director john surrey (1 page)
18 September 2009Director appointed mr david alexander boothman (1 page)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
28 August 2008Return made up to 09/08/08; full list of members (3 pages)
28 August 2008Return made up to 09/08/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
10 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF (1 page)
28 March 2007Registered office changed on 28/03/07 from: durham house durham house street london WC2N 6HF (1 page)
15 December 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
15 December 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
8 September 2006Return made up to 09/08/06; full list of members (2 pages)
8 September 2006Return made up to 09/08/06; full list of members (2 pages)
22 August 2005Return made up to 09/08/05; full list of members (6 pages)
22 August 2005Return made up to 09/08/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
6 August 2003Return made up to 09/08/03; full list of members (6 pages)
6 August 2003Return made up to 09/08/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
26 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
14 August 2002Return made up to 09/08/02; full list of members (6 pages)
14 August 2002Return made up to 09/08/02; full list of members (6 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
21 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 August 2001Return made up to 09/08/01; full list of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
14 August 2000Return made up to 09/08/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
6 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
16 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
16 October 1998Return made up to 09/08/98; no change of members (5 pages)
16 October 1998Return made up to 09/08/98; no change of members (5 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QH (1 page)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
11 August 1997Return made up to 09/08/97; full list of members (6 pages)
11 August 1997Return made up to 09/08/97; full list of members (6 pages)
9 August 1996Incorporation (22 pages)
9 August 1996Incorporation (22 pages)