Company NameAccordex Building Ltd
Company StatusDissolved
Company Number09216361
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDene Brittan
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(1 year after company formation)
Appointment Duration2 years (closed 10 October 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address79 Hardie Drive
West Boldon
East Boldon
Tyne And Wear
NE36 0JL
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMrs Lisa Anne Morton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2015(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lyttton Road
Barnet
EN5 5BY
Director NameMr Simon Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2015(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyttton Road
Barnet
EN5 5BY
Director NameMr Nathaniel Williams
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(1 year after company formation)
Appointment Duration4 days (resigned 06 October 2015)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressAxis Building Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2016Compulsory strike-off action has been suspended (1 page)
22 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Registered office address changed from 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL England to Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL England to Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 20 November 2015 (1 page)
13 November 2015Registered office address changed from 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL England to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL England to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 79 Hardie Drive West Boldon NE36 0JH England to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Registered office address changed from 79 Hardie Drive West Boldon NE36 0JH England to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Registered office address changed from 73 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 73 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL to 79 Hardie Drive West Boldon East Boldon Tyne and Wear NE36 0JL on 13 November 2015 (1 page)
12 November 2015Director's details changed for Dene Brittan on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Dene Brittan on 11 November 2015 (2 pages)
7 October 2015Registered office address changed from 42 Lyttton Road Barnet EN5 5BY to 79 Hardie Drive West Boldon NE36 0JH on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 42 Lyttton Road Barnet EN5 5BY to 79 Hardie Drive West Boldon NE36 0JH on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 42 Lyttton Road Barnet EN5 5BY to 79 Hardie Drive West Boldon NE36 0JH on 7 October 2015 (1 page)
6 October 2015Appointment of Dene Brittan as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Dene Brittan as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Nathaniel Williams as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Dene Brittan as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Nathaniel Williams as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Nathaniel Williams as a director on 6 October 2015 (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Appointment of Mr Nathaniel Williams as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Nathaniel Williams as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Nathaniel Williams as a director on 2 October 2015 (2 pages)
1 October 2015Termination of appointment of Lisa Anne Morton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Lisa Anne Morton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Morton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Morton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Simon Morton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Lisa Anne Morton as a director on 1 October 2015 (1 page)
30 September 2015Termination of appointment of Nathaniel Williams as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mrs Lisa Anne Morton as a director on 13 September 2015 (2 pages)
30 September 2015Termination of appointment of Nathaniel Williams as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mrs Lisa Anne Morton as a director on 13 September 2015 (2 pages)
30 September 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 42 Lyttton Road Barnet EN5 5BY on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 42 Lyttton Road Barnet EN5 5BY on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Simon Morton as a director on 13 September 2015 (2 pages)
30 September 2015Appointment of Mr Simon Morton as a director on 13 September 2015 (2 pages)
22 May 2015Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages)
21 January 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)