About

Registered Number: 03974484
Date of Incorporation: 17/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 3 months ago)
Registered Address: 420 Thames Valley Park Drive, Reading, RG6 1PT,

 

Founded in 2000, Cordys Uk Ltd have registered office in Reading, it has a status of "Dissolved". There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAAN, Jan 15 December 2008 01 December 2010 1
BEST, Jonathan Peter 01 June 2007 07 January 2008 1
DONKERSLEY, Mark 20 April 2000 30 June 2000 1
GROOTHEEST, Wouter Van 03 January 2012 04 February 2014 1
HEIJTING, Willem Henk 01 July 2008 15 December 2008 1
HEIJTING, Wim 30 June 2000 01 October 2001 1
SIMONE, Mark De 09 March 2009 30 April 2010 1
WHITE, Richard Philip Arthur 15 October 2000 01 June 2007 1
CORDYS HOLDING B.V. 01 December 2010 11 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 06 October 2015
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 19 December 2013
RESOLUTIONS - N/A 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
CC04 - Statement of companies objects 13 December 2013
AP01 - Appointment of director 22 October 2013
AD01 - Change of registered office address 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 26 September 2011
AA01 - Change of accounting reference date 12 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 21 February 2011
AP02 - Appointment of corporate director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 16 June 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 01 May 2007
MEM/ARTS - N/A 27 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 27 September 2004
363a - Annual Return 25 May 2004
CERTNM - Change of name certificate 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
AA - Annual Accounts 02 September 2003
363a - Annual Return 17 April 2003
CERTNM - Change of name certificate 16 December 2002
AA - Annual Accounts 29 July 2002
363a - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
CERTNM - Change of name certificate 18 December 2001
AA - Annual Accounts 10 October 2001
363a - Annual Return 17 May 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
CERTNM - Change of name certificate 06 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
225 - Change of Accounting Reference Date 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
CERTNM - Change of name certificate 19 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.