Twickenham
TW1 2TE
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2016) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Secretary Name | Mr Nicholas Edward Callen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Bath Road Longwell Green Bristol BS30 9DB |
Website | cordobagroup.co.uk |
---|---|
Telephone | 020 38466310 |
Telephone region | London |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75k at £0.1 | Cordoba Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,844 |
Cash | £1,939 |
Current Liabilities | £30,893 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 October 2015 | Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
24 March 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
26 June 2013 | Termination of appointment of Nicholas Callen as a secretary (1 page) |
26 June 2013 | Appointment of Wsm Services Limited as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Nicholas Callen as a secretary (1 page) |
26 June 2013 | Appointment of Wsm Services Limited as a secretary (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB on 14 February 2013 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of David Fielden as a director (1 page) |
15 August 2011 | Termination of appointment of David Fielden as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 January 2007 | Ad 01/01/07--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages) |
10 January 2007 | Ad 01/01/07--------- £ si [email protected]=7499 £ ic 1/7500 (2 pages) |
29 December 2006 | Incorporation (15 pages) |
29 December 2006 | Incorporation (15 pages) |