CORDEX COMPUTER SERVICES LIMITED

CORDEX COMPUTER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORDEX COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01433469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORDEX COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FULRARE LIMITEDJun 28, 1979Jun 28, 1979

    What are the latest accounts for CORDEX COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CORDEX COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 06, 2016

    4 pages4.68

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr Christopher Matthew Nester as a director on Mar 10, 2015

    2 pagesAP01

    Termination of appointment of Matthew Crummack as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of Catherine Margaret Nelson as a director on Mar 02, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Appointment of Mr Matthew Crummack as a director on Sep 22, 2014

    2 pagesAP01

    Who are the officers of CORDEX COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKHANI, Bhavna
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    173303990001
    LINDSAY, Iain Dixon
    Church Road
    TW9 2QE Richmond
    1
    Surrey
    England
    Director
    Church Road
    TW9 2QE Richmond
    1
    Surrey
    England
    United KingdomBritish109197530002
    NESTER, Christopher Matthew
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United StatesAmerican195796460001
    GREEN, Richard Matthew Toye
    9a Bolton Road
    KT9 2JF Chessington
    Surrey
    Secretary
    9a Bolton Road
    KT9 2JF Chessington
    Surrey
    British37825260001
    KAPOOR, Rakesh
    41 St Stephens Road
    TW3 2BJ Hounslow
    Middlesex
    Secretary
    41 St Stephens Road
    TW3 2BJ Hounslow
    Middlesex
    British39003380001
    KAPOOR, Sheetal
    41 St Stephens Road
    TW3 2BJ Hounslow
    Middlesex
    Secretary
    41 St Stephens Road
    TW3 2BJ Hounslow
    Middlesex
    British32187370001
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Secretary
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    British109197530002
    WATKINS, Simon Andrew
    5 Norsey Road
    CM11 2AA Billericay
    Essex
    Secretary
    5 Norsey Road
    CM11 2AA Billericay
    Essex
    British106267850001
    CRUMMACK, Matthew
    c/o Bhavna Lakhani
    1 Church Road
    TW9 2QE Richmond
    3rd Floor
    Surrey
    England
    Director
    c/o Bhavna Lakhani
    1 Church Road
    TW9 2QE Richmond
    3rd Floor
    Surrey
    England
    EnglandBritish156256400003
    DONALDSON, James Edward
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritish135006970002
    HOBERMAN, Brent Shawzin
    2 Douro Place
    W8 5PH London
    Director
    2 Douro Place
    W8 5PH London
    EnglandBritish119698620001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    HULL, William Graham
    19 Churton Street
    SW1V 2LY London
    Director
    19 Churton Street
    SW1V 2LY London
    British32187380002
    JONES, Mark Anthony
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    Director
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    United KingdomBritish49855270003
    KAMM, Edmund John
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    United KingdomAmerican109111230003
    KAPOOR, Sheetal
    2 Westminster Gardens
    Marsham Street
    SW1P 4JA London
    Director
    2 Westminster Gardens
    Marsham Street
    SW1P 4JA London
    EnglandBritish32187370003
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritish109197530002
    MCCAIG, Ian
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    EnglandBritish246786410001
    NELSON, Catherine Margaret
    Hatton Garden
    EC1N 8JS London
    77
    England
    Director
    Hatton Garden
    EC1N 8JS London
    77
    England
    EnglandBritish171696290001
    ROSS, Martha Roberts
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    Director
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    United States127951730001
    TASSONE, Damon Price
    Flat 1
    178a, Portobello Road
    W11 2EB London
    Director
    Flat 1
    178a, Portobello Road
    W11 2EB London
    American107409200002

    Does CORDEX COMPUTER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CORDEX COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2015Commencement of winding up
    Feb 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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