Company NameCorduff Limited
Company StatusDissolved
Company Number03937931
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCornelis Franciscus Broekhuyse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed28 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleBanker
Correspondence Address100b Victoria Road
Bellevue
New South Wales 2023
Australia
Director NameBruce Raymond Dick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleBanker
Correspondence AddressUnit 1,18-22 West Crescent Street
McMahons Point
New South Wales
Australia
Director NameDavid Owen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleBanker
Correspondence Address42 Narooma Road
Northbridge
New South Wales 2063
Australia
Secretary NameGregory Paul Kelly
NationalityBritish
StatusClosed
Appointed28 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address13 Ilford Road
Frenchs Forest
New South Wales 2086
Australia
Secretary NameDavid Owen
NationalityBritish
StatusClosed
Appointed28 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2001)
RoleBanker
Correspondence Address42 Narooma Road
Northbridge
New South Wales 2063
Australia
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
18 April 2001Return made up to 02/03/01; full list of members (7 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
2 March 2000Incorporation (26 pages)