Company NameCordiant Overseas Holdings Limited
Company StatusDissolved
Company Number04135469
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameStriking Distance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 27 July 2021)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed09 February 2001(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(13 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cordiant Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
30 April 2021Termination of appointment of Charles Ward Van Der Welle as a director on 29 April 2021 (1 page)
30 April 2021Termination of appointment of Andrew Robertson Payne as a director on 29 April 2021 (1 page)
29 April 2021Satisfaction of charge 2 in full (1 page)
29 April 2021Satisfaction of charge 1 in full (1 page)
22 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 March 2021Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 (2 pages)
22 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
27 November 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
27 November 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 3 January 2019 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Appointment terminated director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
7 March 2006Return made up to 04/01/06; full list of members (2 pages)
7 March 2006Return made up to 04/01/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 February 2005Return made up to 04/01/05; full list of members (7 pages)
28 February 2005Return made up to 04/01/05; full list of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 February 2002Return made up to 04/01/02; full list of members (6 pages)
22 February 2002Return made up to 04/01/02; full list of members (6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 March 2001Company name changed striking distance LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed striking distance LIMITED\certificate issued on 08/03/01 (2 pages)
23 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed;new director appointed (5 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (4 pages)
16 February 2001Registered office changed on 16/02/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 February 2001New secretary appointed;new director appointed (5 pages)
16 February 2001New director appointed (4 pages)
16 February 2001New director appointed (4 pages)
16 February 2001New director appointed (4 pages)
4 January 2001Incorporation (19 pages)
4 January 2001Incorporation (19 pages)