Company NameCordoba Services Ltd
Company StatusDissolved
Company Number06038142
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 3 months ago)
Dissolution Date19 April 2016 (7 years, 11 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 NameMr Peter James McDonnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 26 Clevedon Road
Twickenham
TW1 2TE
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed26 June 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2016)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Secretary NameMr Nicholas Edward Callen
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Bath Road
Longwell Green
Bristol
BS30 9DB

Contact

Websitecordobagroup.co.uk
Telephone020 38466310
Telephone regionLondon

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75k at £0.1Cordoba Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,844
Cash£1,939
Current Liabilities£30,893

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,500
(4 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,500
(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)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
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)
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)
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)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,500
(4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,500
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,500
(4 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,500
(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)
26 June 2013Termination of appointment of Nicholas Callen as a secretary (1 page)
26 June 2013Appointment of Wsm Services Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nicholas Callen as a secretary (1 page)
26 June 2013Appointment of Wsm Services Limited as a secretary (2 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB on 14 February 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of David Fielden as a director (1 page)
15 August 2011Termination of appointment of David Fielden as a director (1 page)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
4 February 2009Return made up to 29/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2007Ad 01/01/07--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages)
10 January 2007Ad 01/01/07--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages)
29 December 2006Incorporation (15 pages)
29 December 2006Incorporation (15 pages)