This company is commonly known as Chordlake (uk) Limited. The company was founded 24 years ago and was given the registration number 03852719. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHORDLAKE (UK) LIMITED |
---|---|---|
Company Number | : | 03852719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 September 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portion 209, Oberon, Broederstroom, South Africa, | Director | 04 November 2013 | Active |
P O Box 51, 57 Bath Street, St Helier, Channel Islands, JE4 0XP | Secretary | 10 February 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 29 September 1999 | Active |
PO BOX 550,6 Britannia Place Office, Bath Street, St. Helier, Jersey, JE4 8XD | Corporate Secretary | 04 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1999 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 02 February 2009 | Active |
6 Britannia Place, Bath Street, St. Helier, Jersey, JE2 4SU | Director | 29 September 1999 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 12 February 2004 | Active |
93, Van Veldenstraat, Schoemansville, Hartbeespoort, South Africa, | Director | 08 April 2013 | Active |
1st Floor Atlantic House, 4-8 Circular Road, Douglas, IM1 1EE | Director | 29 September 1999 | Active |
Gorselands La Rue De La Petite Lande, Trinity, Jersey, JE3 5AE | Director | 16 January 2003 | Active |
6 Newcastle Close, Sion St John, Jersey, JE3 4FZ | Director | 12 January 2001 | Active |
5 Neilgherry, St Peters Valley, St Lawrence, Channel Islands, JE3 1EZ | Director | 04 November 1999 | Active |
Peter Buxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Le Pallion, La Route Des Landes, St. Ouen, Channel Islands, JE3 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-11 | Dissolution | Dissolution application strike off company. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Address | Change sail address company with old address new address. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
2016-12-24 | Gazette | Gazette filings brought up to date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-11 | Officers | Termination director company with name. | Download |
2013-11-11 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.