3-7 Temple Avenue
London
EC4Y 0DT
Director Name | Mr Jonathan Ellis Hauck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Daniel Mark Jackson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court Kingly St London W1B 5PW |
Secretary Name | Mr Neil Stuart Cameron |
---|---|
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bovingdon Rd London SW6 2AP |
Secretary Name | Miss Alison Jane Smith |
---|---|
Status | Resigned |
Appointed | 30 June 2014(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2018) |
Role | Company Director |
Correspondence Address | 12-14 Denman Street London W1D 7HJ |
Director Name | Mr Ashish Amrite |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2016) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 6-8 Kingly Court Kingly St London W1B 5PW |
Director Name | Mr David Joseph Broderick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | cordww.com |
---|
Registered Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cord Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,543 |
Current Liabilities | £109,334 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 October 2020 | Change of details for Cord Worldwide Ltd as a person with significant control on 1 June 2018 (2 pages) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2020 | Application to strike the company off the register (1 page) |
14 November 2019 | Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Joseph Broderick as a director on 14 October 2019 (1 page) |
24 October 2019 | Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019 (2 pages) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Andrew John Day on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr David Joseph Broderick on 9 September 2019 (2 pages) |
31 January 2019 | Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
1 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
3 May 2018 | Termination of appointment of Alison Jane Smith as a secretary on 7 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Daniel Mark Jackson as a director on 7 April 2018 (1 page) |
3 May 2018 | Appointment of Mr David Joseph Broderick as a director on 7 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Andrew John Day as a director on 7 April 2018 (2 pages) |
15 February 2018 | Registered office address changed from 6-8 Kingly Court Kingly St London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
22 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (41 pages) |
22 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
10 March 2017 | Termination of appointment of Ashish Amrite as a director on 30 April 2016 (1 page) |
10 March 2017 | Termination of appointment of Ashish Amrite as a director on 30 April 2016 (1 page) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (5 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (5 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
15 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 September 2014 | Appointment of Mr Ashish Amrite as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Ashish Amrite as a director on 24 September 2014 (2 pages) |
5 September 2014 | Company name changed cord entertainment LTD\certificate issued on 05/09/14
|
5 September 2014 | Company name changed cord entertainment LTD\certificate issued on 05/09/14
|
4 September 2014 | Appointment of Miss Alison Jane Smith as a secretary on 30 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Neil Stuart Cameron as a secretary on 30 June 2014 (1 page) |
4 September 2014 | Appointment of Miss Alison Jane Smith as a secretary on 30 June 2014 (2 pages) |
4 September 2014 | Termination of appointment of Neil Stuart Cameron as a secretary on 30 June 2014 (1 page) |
12 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
12 November 2013 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|