About

Registered Number: 01433469
Date of Incorporation: 28/06/1979 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Having been setup in 1979, Cordex Computer Services Ltd are based in Wokingham, it has a status of "Dissolved". There are 3 directors listed as Lakhani, Bhavna, Kapoor, Rakesh, Hull, William Graham for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, William Graham N/A 18 April 1994 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Bhavna 26 October 2012 - 1
KAPOOR, Rakesh 18 April 1994 26 September 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
LIQ13 - N/A 13 November 2017
AD01 - Change of registered office address 20 February 2017
4.68 - Liquidator's statement of receipts and payments 07 February 2017
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 30 December 2015
4.70 - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
4.70 - N/A 30 December 2015
RESOLUTIONS - N/A 08 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 02 July 2015
AA01 - Change of accounting reference date 16 April 2015
AA01 - Change of accounting reference date 10 April 2015
AD01 - Change of registered office address 31 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 23 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 09 May 2013
AP01 - Appointment of director 01 November 2012
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 06 June 2012
CH03 - Change of particulars for secretary 11 April 2012
AD01 - Change of registered office address 04 April 2012
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 10 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AUD - Auditor's letter of resignation 23 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
225 - Change of Accounting Reference Date 11 July 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 10 May 2004
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AUD - Auditor's letter of resignation 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 29 January 1997
CERTNM - Change of name certificate 17 January 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 16 November 1995
395 - Particulars of a mortgage or charge 10 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 18 July 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 28 April 1993
363a - Annual Return 23 December 1992
AA - Annual Accounts 10 July 1992
288 - N/A 03 April 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 25 October 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 26 March 1990
AA - Annual Accounts 02 March 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 07 July 1988
288 - N/A 21 September 1987
AA - Annual Accounts 27 March 1987
287 - Change in situation or address of Registered Office 20 October 1986
MISC - Miscellaneous document 09 October 1979
NEWINC - New incorporation documents 28 June 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.