About

Registered Number: 05746853
Date of Incorporation: 17/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: 79a High Street, Teddington, TW11 8HG,

 

Based in Teddington, Cordovan Branding Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, David Charles 17 March 2006 - 1
JANSSON, Rolf Folke 22 September 2009 14 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PAUL, David Charles 22 September 2009 - 1
PAUL, Julia Margaret 17 March 2006 01 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 06 January 2010
AP03 - Appointment of secretary 06 January 2010
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 April 2008
MEM/ARTS - N/A 10 April 2008
CERTNM - Change of name certificate 02 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
225 - Change of Accounting Reference Date 05 June 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.