Company NameCording Property Services Limited
Company StatusDissolved
Company Number07734816
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
1st Floor
London
W1S 3PW
Director NameMr Simon Mark George Kitching
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Emily Jane Millar
16.67%
Ordinary
3 at £1Katharine Anne Dove
16.67%
Ordinary
3 at £1Mark Charles Forbes Millar
16.67%
Ordinary
3 at £1Peter Stephen Dove
16.67%
Ordinary
3 at £1Sarah Jane Kitching
16.67%
Ordinary
3 at £1Simon Mark George Kitching
16.67%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18
(6 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18
(6 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 18
(6 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 August 2013Director's details changed for Mark Charles Forbes Millar on 9 August 2013 (2 pages)
22 August 2013Director's details changed for Mark Charles Forbes Millar on 9 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Simon Mark George Kitching on 9 August 2013 (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 18
(6 pages)
22 August 2013Director's details changed for Mark Charles Forbes Millar on 9 August 2013 (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 18
(6 pages)
22 August 2013Director's details changed for Mr Simon Mark George Kitching on 9 August 2013 (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 18
(6 pages)
22 August 2013Director's details changed for Mr Simon Mark George Kitching on 9 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2011Director's details changed for Mark Charles Forbes Millar on 28 September 2011 (3 pages)
12 October 2011Director's details changed for Mark Charles Forbes Millar on 28 September 2011 (3 pages)
5 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 18
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 18
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 18
(4 pages)
30 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
30 August 2011Appointment of Mr Simon Mark George Kitching as a director (3 pages)
30 August 2011Appointment of Mark Charles Forbes Millar as a director (3 pages)
30 August 2011Appointment of Mr Simon Mark George Kitching as a director (3 pages)
30 August 2011Appointment of Mark Charles Forbes Millar as a director (3 pages)
30 August 2011Appointment of Peter Stephen Dove as a director (3 pages)
30 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
30 August 2011Appointment of Peter Stephen Dove as a director (3 pages)
15 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)