Company NameCordea Nichani Indian Opportunities No.1 Gp Limited
Company StatusDissolved
Company Number06374994
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameHackremco (No. 2528) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kiranbhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Scott Alexander Simpson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameMs Christine Lynn Cox
StatusClosed
Appointed17 June 2014(6 years, 9 months after company formation)
Appointment Duration11 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 December 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameJoanne Frances Carpenter
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2012)
RoleCompany Director
Correspondence Address152 Amelia Street
London
SE17 3AS
Secretary NameKathryn Charmley
NationalityBritish
StatusResigned
Appointed24 February 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address10b Astonville Street
London
SW18 5AL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.cordeasavills.com/
Telephone020 78774700
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Cordea Nichani Fund Managers (Mauritius) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
8 January 2015Accounts made up to 31 March 2014 (10 pages)
8 January 2015Accounts made up to 31 March 2014 (10 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Appointment of Ms Christine Lynn Cox as a secretary on 17 June 2014 (2 pages)
30 September 2014Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page)
30 September 2014Appointment of Ms Christine Lynn Cox as a secretary on 17 June 2014 (2 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Termination of appointment of Kathryn Charmley as a secretary on 17 June 2014 (1 page)
4 January 2014Accounts made up to 31 March 2013 (10 pages)
4 January 2014Accounts made up to 31 March 2013 (10 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
28 November 2013Secretary's details changed for Kathryn Charmley on 23 November 2013 (2 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of John Leonard Partridge as a director on 31 May 2012 (1 page)
5 June 2013Termination of appointment of John Leonard Partridge as a director on 31 May 2012 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
18 December 2012Termination of appointment of William George Stephen Hackney as a director on 7 December 2012 (1 page)
18 December 2012Appointment of Mr Scott Alexander Simpson as a director on 7 December 2012 (2 pages)
18 December 2012Appointment of Mr Scott Alexander Simpson as a director on 7 December 2012 (2 pages)
18 December 2012Termination of appointment of William George Stephen Hackney as a director on 7 December 2012 (1 page)
18 December 2012Appointment of Mr Kiranbhai Patel as a director on 7 December 2012 (2 pages)
18 December 2012Termination of appointment of William George Stephen Hackney as a director on 7 December 2012 (1 page)
18 December 2012Appointment of Mr Scott Alexander Simpson as a director on 7 December 2012 (2 pages)
18 December 2012Appointment of Mr Kiranbhai Patel as a director on 7 December 2012 (2 pages)
18 December 2012Appointment of Mr Kiranbhai Patel as a director on 7 December 2012 (2 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 October 2012Termination of appointment of Joanne Frances Carpenter as a secretary on 24 February 2012 (1 page)
3 October 2012Termination of appointment of Joanne Frances Carpenter as a secretary on 24 February 2012 (1 page)
7 March 2012Termination of appointment of a secretary (2 pages)
7 March 2012Termination of appointment of a secretary (2 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary on 24 February 2012 (3 pages)
6 March 2012Appointment of Kathryn Charmley as a secretary on 24 February 2012 (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts made up to 31 March 2009 (8 pages)
18 February 2010Accounts made up to 31 March 2009 (8 pages)
23 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 April 2009Accounts made up to 31 March 2008 (7 pages)
9 April 2009Accounts made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
18 December 2007Memorandum and Articles of Association (5 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
18 December 2007Memorandum and Articles of Association (5 pages)
14 December 2007Registered office changed on 14/12/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 December 2007Director resigned (1 page)
6 December 2007Company name changed hackremco (no. 2528) LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed hackremco (no. 2528) LIMITED\certificate issued on 06/12/07 (2 pages)
19 September 2007Incorporation (16 pages)
19 September 2007Incorporation (16 pages)