About

Registered Number: 06858633
Date of Incorporation: 25/03/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: The East Stable, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS

 

Having been setup in 2009, Cordiacon Developments Ltd have registered office in Harpenden in Hertfordshire, it's status is listed as "Dissolved". This organisation has 4 directors listed as Andreou, Andreas, Houguez-simmons, Jacqueline, Simmons, Peter, Wooldridge, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREOU, Andreas 28 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOUGUEZ-SIMMONS, Jacqueline 17 March 2010 15 November 2010 1
SIMMONS, Peter 01 March 2011 16 December 2014 1
WOOLDRIDGE, Christine 15 November 2010 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 17 February 2015
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 20 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP03 - Appointment of secretary 01 March 2011
AD01 - Change of registered office address 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 15 November 2010
AP03 - Appointment of secretary 15 November 2010
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 19 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AD01 - Change of registered office address 17 March 2010
AD01 - Change of registered office address 06 November 2009
AD01 - Change of registered office address 06 November 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.