Kordata Limited was dissolved on 2020-11-10.
Kordata was a private limited company that was located at 9 Mansfield Street, London, W1G 9NY, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2017-04-28) was run by 2 directors.
Director Rumit S. who was appointed on 28 April 2017.
Director Anthony C. who was appointed on 28 April 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2019-04-27 and last time the statutory accounts were sent was on 30 April 2018.
Kordata Limited Address / Contact
Office Address
9 Mansfield Street
Town
London
Post code
W1G 9NY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10746802
Date of Incorporation
Fri, 28th Apr 2017
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
3 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Mon, 11th May 2020
Last confirmation statement dated
Sat, 27th Apr 2019
Company staff
Rumit S.
Position: Director
Appointed: 28 April 2017
Anthony C.
Position: Director
Appointed: 28 April 2017
Kunjal H.
Position: Director
Appointed: 28 April 2017
Resigned: 31 July 2018
People with significant control
Anthony C.
Notified on
28 April 2017
Nature of control:
significiant influence or control
Rumit S.
Notified on
28 April 2017
Nature of control:
significiant influence or control
Kunjal H.
Notified on
28 April 2017
Ceased on
1 August 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
Balance Sheet
Current Assets
3 016
Other
Creditors
5 595
Net Current Assets Liabilities
-2 579
Total Assets Less Current Liabilities
-2 579
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 10th Dec 2019 to 9 Mansfield Street London W1G 9NY
filed on: 10th, December 2019
address
Free Download
(1 page)
CS01
Confirmation statement with updates Sat, 27th Apr 2019
filed on: 8th, May 2019
confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
accounts
Free Download
(5 pages)
PSC07
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 21st, August 2018
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control Mon, 20th Aug 2018
filed on: 20th, August 2018
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on Tue, 31st Jul 2018
filed on: 2nd, August 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 14th, May 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 28th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.