Company NameCordant Technologies Ltd
Company StatusDissolved
Company Number09558367
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(4 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websitecordantservices.com
Telephone020 37712222
Telephone regionLondon

Location

Registered AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (3 pages)
24 September 2020Resolutions
  • RES13 ‐ Company to be struck off 03/09/2020
(4 pages)
24 September 2020Resolutions
  • RES13 ‐ Company to be struck off 03/09/2020
(2 pages)
10 July 2020Satisfaction of charge 095583670003 in full (1 page)
10 July 2020Satisfaction of charge 095583670001 in full (1 page)
28 April 2020Change of details for Cordant Security Limited as a person with significant control on 2 March 2020 (2 pages)
28 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 095583670002 in full (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Previous accounting period shortened from 23 October 2017 to 31 December 2016 (1 page)
25 July 2017Previous accounting period shortened from 23 October 2017 to 31 December 2016 (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 23 October 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 23 October 2016 (2 pages)
8 January 2017Previous accounting period extended from 30 June 2016 to 23 October 2016 (1 page)
8 January 2017Previous accounting period extended from 30 June 2016 to 23 October 2016 (1 page)
15 August 2016Registration of charge 095583670003, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 095583670003, created on 15 August 2016 (45 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreements 04/06/2015
(13 pages)
23 June 2015Resolutions
  • RES13 ‐ Re agreements 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 June 2015Registration of charge 095583670001, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 095583670002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095583670002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095583670001, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 095583670002, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095583670001, created on 4 June 2015 (11 pages)
29 April 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
29 April 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)