About

Registered Number: 03852719
Date of Incorporation: 29/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Chordlake (UK) Ltd was founded on 29 September 1999 and has its registered office in London. There are 5 directors listed as Athena Secretaries Limited, Stc Secretaries Limited, Jonsson, Timothy Lee, Le Mee, Emile Henri Alain, Ross, Stephen Lee for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONSSON, Timothy Lee 08 April 2013 04 November 2013 1
LE MEE, Emile Henri Alain 16 January 2003 12 February 2004 1
ROSS, Stephen Lee 04 November 1999 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
ATHENA SECRETARIES LIMITED 10 February 2003 05 May 2004 1
STC SECRETARIES LIMITED 04 November 1999 16 January 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 11 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 19 September 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2017
AA - Annual Accounts 12 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 05 June 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 06 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 29 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
AA - Annual Accounts 18 October 2004
363a - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363a - Annual Return 04 October 2003
AA - Annual Accounts 10 June 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
363a - Annual Return 18 October 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
363a - Annual Return 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
225 - Change of Accounting Reference Date 20 July 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.