CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED
Overview
Company Name | CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06374994 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED located?
Registered Office Address | 33 Margaret Street W1G 0JD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 2528) LIMITED | Sep 19, 2007 | Sep 19, 2007 |
What are the latest accounts for CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
Annual Return |
|
---|
What are the latest filings for CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Christine Lynn Cox as a secretary on Jun 17, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kathryn Charmley as a secretary on Jun 17, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Secretary's details changed for Kathryn Charmley on Nov 23, 2013 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Leonard Partridge as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Kiranbhai Patel as a director on Dec 07, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Alexander Simpson as a director on Dec 07, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Stephen Hackney as a director on Dec 07, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Joanne Frances Carpenter as a secretary on Feb 24, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 2 pages | TM02 | ||||||||||
Appointment of Kathryn Charmley as a secretary on Feb 24, 2012 | 3 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of CORDEA NICHANI INDIAN OPPORTUNITIES NO.1 GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Christine Lynn | Secretary | Margaret Street W1G 0JD London 33 United Kingdom | 191394540001 | |||||||
PATEL, Kiranbhai | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | Director | 173732310001 | ||||
SIMPSON, Scott Alexander | Director | Margaret Street W1G 0JD London 33 United Kingdom | England | British | Director | 174487160001 | ||||
CARPENTER, Joanne Frances | Secretary | 152 Amelia Street SE17 3AS London | British | 116292950001 | ||||||
CHARMLEY, Kathryn | Secretary | Astonville Street SW18 5AL London 10b United Kingdom | British | 167300520001 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
HACKNEY, William George Stephen | Director | 8 Sutherland Avenue Petts Wood BR5 1QZ Orpington Kent | England | British | Fund Manager | 119808700001 | ||||
PARTRIDGE, John Leonard | Director | Camelot 64 Camden Park Road BR7 5HF Chislehurst Kent | England | British | Director | 59254370001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
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