Company NameCordoba Limited
Company StatusDissolved
Company Number04356518
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James McDonnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 301, Oriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Secretary NameMr Peter James McDonnell
StatusClosed
Appointed20 May 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressSuite 301, Oriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Secretary NameGerard Kouri
NationalityBritish
StatusResigned
Appointed08 April 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2008)
RoleShop Owner
Correspondence AddressKingsfield
Old Midford Road Southstoke
Bath
Avon
BA2 7DH
Secretary NameCarola Theodora Anna Fielden
NationalityBritish
StatusResigned
Appointed25 October 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressKingsfield Old Midford Road
Southstoke
Bath
Avon
BA2 7DH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2016)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressSuite 301, Oriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Ian Harper
50.00%
Ordinary
50 at £1Peter Mcdonnell
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
16 September 2020Application to strike the company off the register (3 pages)
17 August 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
18 July 2017Director's details changed for Mr Peter James Mcdonnell on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Peter James Mcdonnell on 18 July 2017 (2 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 July 2016Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016 (2 pages)
21 July 2016Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016 (2 pages)
21 July 2016Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016 (1 page)
21 July 2016Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016 (1 page)
6 June 2016Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
23 May 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages)
27 October 2015Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
24 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
24 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015 (1 page)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
18 July 2013Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page)
27 June 2013Appointment of Wsm Services Limited as a secretary (2 pages)
27 June 2013Appointment of Wsm Services Limited as a secretary (2 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 14 February 2013 (1 page)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 15 September 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 February 2010Registered office address changed from Kingsfield Old Midford Road Bath Banes BA2 7DH on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Kingsfield Old Midford Road Bath Banes BA2 7DH on 23 February 2010 (1 page)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 March 2009Return made up to 21/01/09; full list of members (3 pages)
3 March 2009Return made up to 21/01/09; full list of members (3 pages)
3 March 2009Appointment terminated secretary carola fielden (1 page)
3 March 2009Appointment terminated secretary carola fielden (1 page)
29 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
3 March 2008Appointment terminated secretary gerard kouri (1 page)
3 March 2008Appointment terminated secretary gerard kouri (1 page)
25 February 2008Return made up to 21/01/08; full list of members (3 pages)
25 February 2008Return made up to 21/01/08; full list of members (3 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
5 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 January 2006Return made up to 21/01/06; full list of members (5 pages)
31 January 2006Return made up to 21/01/06; full list of members (5 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 February 2005Return made up to 21/01/05; full list of members (6 pages)
15 February 2005Return made up to 21/01/05; full list of members (6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
4 November 2004Registered office changed on 04/11/04 from: 15 cochrane mews st johns wood london NW8 6NY (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 March 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
22 March 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
17 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
17 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 February 2003Return made up to 21/01/03; full list of members (6 pages)
25 February 2003Return made up to 21/01/03; full list of members (6 pages)
8 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
8 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
1 June 2002Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2002Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 17 clarence gate gardens glentworth street london NW1 6AY (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 17 clarence gate gardens glentworth street london NW1 6AY (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Incorporation (6 pages)
21 January 2002Incorporation (6 pages)