346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | cordantgroup.com |
---|---|
Telephone | 01895 201800 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cordant Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2020 | Application to strike the company off the register (3 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 July 2018 | Change of details for Cordant Group Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
23 May 2018 | Change of details for Cordant Security Limited as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Cessation of Guy Pakenham as a person with significant control on 6 April 2016 (1 page) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Daniel Liebert on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Daniel Liebert on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders
|
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members
|
27 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members
|
9 May 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
9 May 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
14 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: st james's court brown street manchester M2 2JF (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: st james's court brown street manchester M2 2JF (1 page) |
20 June 2007 | New director appointed (6 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (6 pages) |
20 June 2007 | New director appointed (4 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (7 pages) |
20 June 2007 | New director appointed (7 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (4 pages) |
19 June 2007 | Company name changed hallco 1483 LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed hallco 1483 LIMITED\certificate issued on 19/06/07 (2 pages) |
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |