Company NameCordoba Holdings Ltd
Company StatusDissolved
Company Number06866697
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James McDonnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clarence Gate Gardens
Glentworth Street
London
NW1 6AY
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed26 June 2013(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 03 December 2013)
Correspondence AddressWsm Pinnacle House 17-25
Hartfield Road Wimbledon
London
SW19 3SE
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Secretary NameNicholas Edward Callen
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address146 Bath Road
Longwell Green
Bristol
Avon
BS30 9DB

Location

Registered AddressWsm Pinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

100 at £1Peter Mcdonnell
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (4 pages)
8 August 2013Application to strike the company off the register (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 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Appointment of Wsm Services Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nicholas Edward Callen as a secretary (1 page)
26 June 2013Termination of appointment of Nicholas Edward Callen as a secretary on 26 June 2013 (1 page)
26 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Appointment of Wsm Services Limited as a secretary on 26 June 2013 (2 pages)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Gloucester BS30 9DB on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 146 Bath Road Longwell Green Gloucester BS30 9DB on 14 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 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)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2009Incorporation (13 pages)
1 April 2009Incorporation (13 pages)