Company NameCendor Limited
Company StatusDissolved
Company Number07277425
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Innocent Adriko
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 17 Merton Road
Wimbledon
London
SW19 1EE
Director NameMiss Susan Jean Andor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address61 Thurlow Park Road
West Dulwich
SE21 8JP

Location

Registered AddressFlat 14 175 Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Innocent Adriko
100.00%
Ordinary A

Financials

Year2014
Net Worth-£8,443
Cash£4,104
Current Liabilities£5,193

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 8 June 2013 (13 pages)
18 March 2014Administrative restoration application (3 pages)
18 March 2014Registered office address changed from 73 Talgarth Road Talgarth Road London W14 9DJ England on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Innocent Adriko on 12 January 2014 (3 pages)
18 March 2014Annual return made up to 8 June 2013 (13 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 March 2014Annual return made up to 8 June 2013 (13 pages)
18 March 2014Administrative restoration application (3 pages)
18 March 2014Director's details changed for Mr Innocent Adriko on 12 January 2014 (3 pages)
18 March 2014Registered office address changed from 73 Talgarth Road Talgarth Road London W14 9DJ England on 18 March 2014 (2 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Termination of appointment of Susan Andor as a director (1 page)
23 January 2012Termination of appointment of Susan Andor as a director (1 page)
21 January 2012Registered office address changed from , 61 Thurlow Park Road, West Dulwich, SE21 8JP, England on 21 January 2012 (1 page)
21 January 2012Registered office address changed from , 61 Thurlow Park Road, West Dulwich, SE21 8JP, England on 21 January 2012 (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Susan Andor as a director (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Susan Andor as a director (1 page)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)