About

Registered Number: 04099256
Date of Incorporation: 31/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Unit 12, Landmere Lane Landmere Lane, Edwalton, Nottingham, NG12 4DG

 

Accorden Holdings Ltd was established in 2000. Walsh, Dominic is the current director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Dominic 07 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
CS01 - N/A 13 November 2017
RESOLUTIONS - N/A 06 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2017
SH19 - Statement of capital 06 November 2017
CAP-SS - N/A 06 November 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 07 January 2016
AP03 - Appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 November 2010
AUD - Auditor's letter of resignation 25 May 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
AA - Annual Accounts 11 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 January 2006
363s - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
225 - Change of Accounting Reference Date 21 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 05 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
AA - Annual Accounts 24 July 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
CERTNM - Change of name certificate 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
225 - Change of Accounting Reference Date 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2003 Outstanding

N/A

Debenture 18 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.