346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 10 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Robert Andrew Brigham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Grove Road Sutton Surrey SM1 1BS |
Secretary Name | James Ian McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Grove Road Sutton Surrey SM1 1BS |
Director Name | Mr Stephen Edward Boyden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | White Timbers 39 Beaconsfield Road Epsom Surrey KT18 6HY |
Director Name | Raymond Michael Jeffery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 25 Harebell Drive Thatcham Newbury Berkshire RG18 4DR |
Secretary Name | Byron Leslie Bayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2000) |
Role | Company Director |
Correspondence Address | 15 Cedars Road Hampton Wick Kingston Upon Thames Surrey KT1 4BG |
Director Name | David James Mitchell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 22 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | David James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 22 North Down Sanderstead Surrey CR2 9PA |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2003) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | cordantservices.com |
---|
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Cordant Security Limited 94.79% Ordinary |
---|---|
11 at £0.01 | Cordant Security Limited 5.21% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2021 | Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
10 July 2020 | Satisfaction of charge 035604150003 in full (1 page) |
10 July 2020 | Satisfaction of charge 035604150001 in full (1 page) |
18 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
18 May 2020 | Change of details for Cordant Security Limited as a person with significant control on 2 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 035604150002 in full (1 page) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 August 2016 | Registration of charge 035604150003, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 035604150003, created on 15 August 2016 (45 pages) |
5 July 2016 | Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 29 December 2016 to 30 June 2016 (1 page) |
22 June 2016 | Micro company accounts made up to 29 December 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 29 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 March 2016 | Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page) |
24 March 2016 | Previous accounting period extended from 29 June 2015 to 29 December 2015 (1 page) |
12 June 2015 | Registration of charge 035604150002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 035604150001, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 035604150002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 035604150002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 035604150001, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 035604150001, created on 4 June 2015 (11 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
26 January 2015 | Sub-division of shares on 16 January 2015 (5 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Sub-division of shares on 16 January 2015 (5 pages) |
26 January 2015 | Resolutions
|
22 January 2015 | Company name changed countrywide specialist cleaning LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Company name changed countrywide specialist cleaning LIMITED\certificate issued on 22/01/15
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
14 November 2011 | Company name changed dynamiq technical services LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed dynamiq technical services LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 March 2006 | Company name changed midas commercial security limite d\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed midas commercial security limite d\certificate issued on 09/03/06 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 08/05/04; full list of members
|
18 May 2004 | Return made up to 08/05/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Location of register of members (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
17 June 2002 | Return made up to 08/05/02; full list of members
|
17 June 2002 | Return made up to 08/05/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: concord house 68 the centre feltham middlesex TW13 4BG (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
14 August 2001 | Return made up to 08/05/01; full list of members
|
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 08/05/01; full list of members
|
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 December 1999 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Return made up to 08/05/99; full list of members (5 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 36 grove road sutton surrey SM1 1BS (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 36 grove road sutton surrey SM1 1BS (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 08/05/99; full list of members (5 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
3 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 May 1998 | Incorporation (19 pages) |
8 May 1998 | Incorporation (19 pages) |