About

Registered Number: 04694966
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 2003, Kord Management Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 30 April 2012
4.68 - Liquidator's statement of receipts and payments 30 April 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 24 January 2012
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2011
2.24B - N/A 03 August 2010
2.34B - N/A 22 July 2010
2.24B - N/A 20 April 2010
2.23B - N/A 02 December 2009
2.17B - N/A 14 November 2009
287 - Change in situation or address of Registered Office 27 September 2009
2.12B - N/A 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 13 December 2004
395 - Particulars of a mortgage or charge 19 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 26 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2009 Outstanding

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Legal charge 29 December 2004 Fully Satisfied

N/A

Legal charge of licensed premises 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.