Company NameCordite Retail Solutions Limited
DirectorSimon John Best
Company StatusLiquidation
Company Number06976982
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Simon John Best
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Charlottown
Newbury
West Berkshire
RG14 7WG

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

80 at £0.01Simon John Best
80.00%
Ordinary
20 at £0.01Peter Neil Barney
20.00%
Ordinary

Financials

Year2014
Net Worth-£73,325
Cash£821
Current Liabilities£361,717

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Liquidators statement of receipts and payments to 15 October 2014 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 15 October 2014 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 15 October 2014 (10 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
22 October 2013Statement of affairs with form 4.19 (9 pages)
22 October 2013Statement of affairs with form 4.19 (9 pages)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Director's details changed for Mr Simon Best on 30 July 2010 (2 pages)
14 December 2010Director's details changed for Mr Simon Best on 30 July 2010 (2 pages)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2009Incorporation (6 pages)
30 July 2009Incorporation (6 pages)