CORDEX COMPUTER SERVICES LIMITED
Overview
| Company Name | CORDEX COMPUTER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01433469 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CORDEX COMPUTER SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CORDEX COMPUTER SERVICES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORDEX COMPUTER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FULRARE LIMITED | Jun 28, 1979 | Jun 28, 1979 |
What are the latest accounts for CORDEX COMPUTER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CORDEX COMPUTER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on Mar 31, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Matthew Nester as a director on Mar 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Crummack as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Margaret Nelson as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on Feb 23, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr Matthew Crummack as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CORDEX COMPUTER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAKHANI, Bhavna | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 173303990001 | |||||||
| LINDSAY, Iain Dixon | Director | Church Road TW9 2QE Richmond 1 Surrey England | United Kingdom | British | 109197530002 | |||||
| NESTER, Christopher Matthew | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United States | American | 195796460001 | |||||
| GREEN, Richard Matthew Toye | Secretary | 9a Bolton Road KT9 2JF Chessington Surrey | British | 37825260001 | ||||||
| KAPOOR, Rakesh | Secretary | 41 St Stephens Road TW3 2BJ Hounslow Middlesex | British | 39003380001 | ||||||
| KAPOOR, Sheetal | Secretary | 41 St Stephens Road TW3 2BJ Hounslow Middlesex | British | 32187370001 | ||||||
| LINDSAY, Iain Dixon | Secretary | Hatton Garden EC1N 8JS London 77 United Kingdom | British | 109197530002 | ||||||
| WATKINS, Simon Andrew | Secretary | 5 Norsey Road CM11 2AA Billericay Essex | British | 106267850001 | ||||||
| CRUMMACK, Matthew | Director | c/o Bhavna Lakhani 1 Church Road TW9 2QE Richmond 3rd Floor Surrey England | England | British | 156256400003 | |||||
| DONALDSON, James Edward | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | United Kingdom | British | 135006970002 | |||||
| HOBERMAN, Brent Shawzin | Director | 2 Douro Place W8 5PH London | England | British | 119698620001 | |||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| HULL, William Graham | Director | 19 Churton Street SW1V 2LY London | British | 32187380002 | ||||||
| JONES, Mark Anthony | Director | Redhill House RG27 8NA Hazeley Heath Hampshire | United Kingdom | British | 49855270003 | |||||
| KAMM, Edmund John | Director | 39 Victoria Street London SW1H 0EU | United Kingdom | American | 109111230003 | |||||
| KAPOOR, Sheetal | Director | 2 Westminster Gardens Marsham Street SW1P 4JA London | England | British | 32187370003 | |||||
| LINDSAY, Iain Dixon | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | United Kingdom | British | 109197530002 | |||||
| MCCAIG, Ian | Director | 39 Victoria Street London SW1H 0EU | England | British | 246786410001 | |||||
| NELSON, Catherine Margaret | Director | Hatton Garden EC1N 8JS London 77 England | England | British | 171696290001 | |||||
| ROSS, Martha Roberts | Director | 15 Ambassador House Carlton Hill, St John's Wood NW8 0NJ London | United States | 127951730001 | ||||||
| TASSONE, Damon Price | Director | Flat 1 178a, Portobello Road W11 2EB London | American | 107409200002 |
Does CORDEX COMPUTER SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 27, 1995 Delivered On Oct 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CORDEX COMPUTER SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0