Company NameKorda & Partners Limited
Company StatusDissolved
Company Number06537509
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilippe Korda
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address70 Bis
Route De La Reine
Boulogne-Billancourt
92100
France
Secretary NameMichel Garatin
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Cour Girard
Fourqueux
78112
France
Director NameMr Sureshbhai Mistry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Shakespeare Road
Hanwell
London
W7 1LX

Contact

Websitewww.korda-partners.com

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Korda & Partners Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,128
Cash£21,040
Current Liabilities£156,899

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
20 February 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Satisfaction of charge 2 in full (1 page)
20 February 2014Satisfaction of charge 3 in full (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Sureshbhai Mistry as a director (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 January 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 18/03/09; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 131/151 great titchfield street london W1W 5BB (1 page)
18 March 2008Incorporation (17 pages)