Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | cordantservices.com |
---|---|
Telephone | 020 37712222 |
Telephone region | London |
Registered Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered 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 2015 | Delivered 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 |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Resolutions
|
10 July 2020 | Satisfaction of charge 095583670003 in full (1 page) |
10 July 2020 | Satisfaction of charge 095583670001 in full (1 page) |
28 April 2020 | Change of details for Cordant Security Limited as a person with significant control on 2 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 095583670002 in full (1 page) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Previous accounting period shortened from 23 October 2017 to 31 December 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 23 October 2017 to 31 December 2016 (1 page) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 23 October 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 23 October 2016 (2 pages) |
8 January 2017 | Previous accounting period extended from 30 June 2016 to 23 October 2016 (1 page) |
8 January 2017 | Previous accounting period extended from 30 June 2016 to 23 October 2016 (1 page) |
15 August 2016 | Registration of charge 095583670003, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 095583670003, created on 15 August 2016 (45 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
12 June 2015 | Registration of charge 095583670001, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 095583670002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095583670002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095583670001, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 095583670002, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 095583670001, created on 4 June 2015 (11 pages) |
29 April 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
29 April 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|