Company NameCordell And Cordell UK Limited
Company StatusDissolved
Company Number09092113
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameJoseph Cordell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameScott Trout
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Karim Sherif Assaad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Holborn Gate 330 High Holborn
London
WC1V 7QT
Director NameBarbara Johnson-Stern
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2019)
RoleSolicitor Of England And Wales
Country of ResidenceUnited States
Correspondence Address1st Floor Holborn Gate 330 High Holborn
London
WC1V 7QT
Director NameMr Daniel Wenintroub
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2022)
RoleSolicitor Of England And Whales
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Holborn Gate 330 High Holborn
London
WC1V 7QT

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Joseph Cordell
90.00%
Ordinary
1 at £1Scott Trout
10.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
15 October 2019Appointment of Mr Daniel Wenintroub as a director on 25 January 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Termination of appointment of Barbara Johnson-Stern as a director on 25 January 2019 (1 page)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 March 2017Termination of appointment of Karim Sherif Assaad as a director on 1 March 2017 (2 pages)
9 March 2017Termination of appointment of Karim Sherif Assaad as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Barbara Johnson-Stern as a director on 1 March 2017 (3 pages)
9 March 2017Appointment of Barbara Johnson-Stern as a director on 1 March 2017 (3 pages)
20 December 2016Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA to 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA to 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 20 December 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
8 June 2016Director's details changed for Joseph Cordell on 21 January 2016 (2 pages)
8 June 2016Director's details changed for Joseph Cordell on 21 January 2016 (2 pages)
8 June 2016Director's details changed for Scott Trout on 26 January 2016 (2 pages)
8 June 2016Director's details changed for Scott Trout on 26 January 2016 (2 pages)
4 February 2016Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA United Kingdom to Holborn Centre 88 Kingsway London WC2B 6AA on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from Holborn Centre 88 Kingsway London WC2B 6AA United Kingdom to Holborn Centre 88 Kingsway London WC2B 6AA on 4 February 2016 (2 pages)
21 January 2016Registered office address changed from 33 Cavendish Square London W1G 0FW to Holborn Centre 88 Kingsway London WC2B 6AA on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 33 Cavendish Square London W1G 0FW to Holborn Centre 88 Kingsway London WC2B 6AA on 21 January 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
1 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
23 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 July 2015Registered office address changed from C/O Mj Hudson Limited 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square London W1G 0FW on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Mj Hudson Limited 33 Cavendish Square London W1G 0PW United Kingdom to 33 Cavendish Square London W1G 0FW on 15 July 2015 (1 page)
28 November 2014Appointment of Mr Karim Sherif Assaad as a director on 24 November 2014 (2 pages)
28 November 2014Appointment of Mr Karim Sherif Assaad as a director on 24 November 2014 (2 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 10
(46 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 10
(46 pages)