Company NameCordoba Industries Plc
DirectorBernard Nargo
Company StatusDissolved
Company Number03444487
CategoryPublic Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameBernard Margo
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Hove Enterprise Centre
Basin Road North
Hove
BN41 1WA
Director NameBernard Nargo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1998(1 year after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address7 Sunninghill Avenue
Hove
East Sussex
BN3 8JB
Secretary NameTony Burdon
NationalityBritish
StatusCurrent
Appointed31 October 2001(4 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address7 Daniel Close
Lancing
West Sussex
BN15 9EH
Director NameJoanna Wiklo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleDesigner
Correspondence AddressFlat 2 St Augustine's Court
Somerset Road
Barnet
Hertfordshire
EN5 1RF
Director NameBonnie Margo
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(1 year after company formation)
Appointment Duration3 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address7 Sunninghill Avenue
Hove
East Sussex
BN3 8JB
Director NameJersey Trading Ltd (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressNational House
Santon
Isle Of Man
IM9 5LL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,855
Current Liabilities£152,838

Accounts

Latest Accounts2 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 April

Filing History

15 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2004Registered office changed on 21/01/04 from: unit 6 hove enterprise centre basin road north portslade brighton east sussex BN41 1UY (1 page)
15 January 2004Appointment of a voluntary liquidator (1 page)
15 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2004Statement of affairs (4 pages)
4 June 2003Total exemption small company accounts made up to 2 April 2001 (7 pages)
7 November 2002Return made up to 03/10/02; full list of members (8 pages)
22 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
22 March 2001Full accounts made up to 2 April 2000 (12 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 October 1999Return made up to 03/10/99; full list of members (6 pages)
30 September 1999Full accounts made up to 2 April 1999 (11 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
20 October 1998Return made up to 03/10/98; full list of members (6 pages)
2 November 1997Registered office changed on 02/11/97 from: 19 the fountains ballards lane london N3 1NL (1 page)
30 October 1997Accounting reference date extended from 31/10/98 to 02/04/99 (1 page)
24 October 1997Application to commence business (2 pages)
24 October 1997Certificate of authorisation to commence business and borrow (1 page)
9 October 1997Secretary resigned (1 page)
3 October 1997Incorporation (18 pages)