About

Registered Number: 02988805
Date of Incorporation: 10/11/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

 

Kordale Systems Ltd was registered on 10 November 1994 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". Smith, Frances Mary, Smith, David are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David 02 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Frances Mary 02 May 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 03 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 11 November 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 14 November 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 15 November 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 12 October 2001
225 - Change of Accounting Reference Date 29 March 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 19 July 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 16 November 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 12 November 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 10 September 1996
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
363s - Annual Return 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
NEWINC - New incorporation documents 10 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.