CHORDIANT SOFTWARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHORDIANT SOFTWARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02155722

Incorporation date

18/08/1987

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1987)
dot icon28/01/2014
Final Gazette dissolved following liquidation
dot icon28/10/2013
Return of final meeting in a members' voluntary winding up
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-11-17
dot icon04/12/2011
Registered office address changed from One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH United Kingdom on 2011-12-05
dot icon24/11/2011
Declaration of solvency
dot icon24/11/2011
Appointment of a voluntary liquidator
dot icon24/11/2011
Resolutions
dot icon18/10/2011
Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road London W4 5XS on 2011-10-19
dot icon11/10/2011
Termination of appointment of Keith Roberts as a director on 2011-09-30
dot icon11/10/2011
Termination of appointment of David Wells as a director on 2011-09-30
dot icon11/10/2011
Termination of appointment of Stephen Arthur Haighton as a director on 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Rebecca Ostrom as a director
dot icon05/10/2010
Termination of appointment of Rebecca Ostrom as a secretary
dot icon22/09/2010
Director's details changed for Craig Dynes on 2010-09-15
dot icon22/09/2010
Director's details changed for Shawn Steven Hoyt on 2010-09-15
dot icon06/06/2010
Appointment of David Wells as a director
dot icon06/06/2010
Appointment of Craig Dynes as a director
dot icon06/06/2010
Appointment of Shawn Steven Hoyt as a director
dot icon06/06/2010
Appointment of Shawn Steven Hoyt as a secretary
dot icon31/05/2010
Termination of appointment of Peter Norman as a director
dot icon29/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/04/2010
Director's details changed for Keith Roberts on 2010-04-30
dot icon29/04/2010
Director's details changed for Mrs Rebecca Ostrom on 2010-04-30
dot icon29/04/2010
Director's details changed for Peter Norman on 2010-04-30
dot icon29/04/2010
Secretary's details changed for Rebecca Ostrom on 2010-04-30
dot icon29/04/2010
Director's details changed for Mr Stephen Arthur Haighton on 2010-04-30
dot icon02/03/2010
Full accounts made up to 2009-09-30
dot icon01/06/2009
Return made up to 30/04/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-09-30
dot icon01/12/2008
Director appointed stephen arthur haighton
dot icon15/10/2008
Full accounts made up to 2007-09-30
dot icon06/10/2008
Appointment Terminated Director bryan richter
dot icon08/06/2008
Full accounts made up to 2006-09-30
dot icon19/05/2008
Return made up to 30/04/08; no change of members
dot icon18/05/2008
Secretary appointed rebecca ostrom
dot icon18/05/2008
Director's Change of Particulars / rebecca ostrom / 25/04/2008 / HouseName/Number was: , now: 1014 richard lane; Street was: mole end, now: ; Area was: the friary, now: ; Post Town was: old windsor, now: danville; Region was: berkshire, now: contra costa 94526; Post Code was: SL4 2NS, now: ; Country was: , now: united states
dot icon03/04/2008
Appointment Terminated Director and Secretary yasmin shafi
dot icon17/02/2008
Director resigned
dot icon17/02/2008
New secretary appointed;new director appointed
dot icon17/02/2008
Secretary resigned
dot icon17/02/2008
Secretary resigned
dot icon12/09/2007
New secretary appointed;new director appointed
dot icon28/06/2007
Return made up to 30/04/07; no change of members
dot icon14/03/2007
New director appointed
dot icon22/01/2007
Registered office changed on 23/01/07 from: goat wharf brentford middlesex TW8 0BA
dot icon19/12/2006
Director resigned
dot icon23/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Secretary resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon04/10/2006
Full accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 30/04/06; full list of members
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New secretary appointed
dot icon06/12/2005
Full accounts made up to 2004-09-30
dot icon25/04/2005
Return made up to 30/04/05; full list of members
dot icon25/04/2005
Secretary's particulars changed
dot icon25/01/2005
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon25/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 30/04/04; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 30/04/03; full list of members
dot icon15/04/2003
Auditor's resignation
dot icon08/02/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/04/2002
Return made up to 30/04/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 30/04/01; full list of members
dot icon11/06/2001
Certificate of change of name
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon22/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon07/05/2000
Return made up to 30/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1998-12-31
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon19/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New director appointed
dot icon15/05/1999
Return made up to 30/04/99; full list of members
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Ad 31/12/98--------- £ si 5000000@1=5000000 £ ic 100/5000100
dot icon07/02/1999
£ nc 100/10000000 31/12/98
dot icon12/11/1998
Secretary resigned;director resigned
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
Return made up to 30/04/98; no change of members
dot icon14/09/1998
Secretary resigned;director resigned
dot icon10/08/1998
Return made up to 30/04/97; full list of members
dot icon10/08/1998
Director's particulars changed
dot icon13/10/1997
Particulars of mortgage/charge
dot icon27/08/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon30/05/1997
New secretary appointed
dot icon29/05/1997
Secretary resigned
dot icon01/05/1996
Return made up to 30/04/96; no change of members
dot icon01/05/1996
Director's particulars changed
dot icon17/03/1996
Registered office changed on 18/03/96 from: albany house 41 high street brentford middlesex, TW8 0JW
dot icon21/01/1996
Full accounts made up to 1995-08-31
dot icon20/06/1995
Return made up to 30/04/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1993-08-31
dot icon10/05/1994
Return made up to 30/04/94; no change of members
dot icon10/05/1994
Director's particulars changed
dot icon30/12/1993
Particulars of mortgage/charge
dot icon04/06/1993
Return made up to 30/04/93; no change of members
dot icon04/06/1993
Director resigned
dot icon21/04/1993
Director resigned
dot icon15/04/1993
Full accounts made up to 1992-08-31
dot icon06/10/1992
Registered office changed on 07/10/92 from: enterprise house ashford road ashford middlesex TW15 1XB
dot icon04/05/1992
Return made up to 30/04/92; full list of members
dot icon04/05/1992
Secretary's particulars changed;director's particulars changed
dot icon16/03/1992
Full accounts made up to 1991-08-31
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Return made up to 30/04/91; change of members
dot icon03/03/1991
Full accounts made up to 1990-08-31
dot icon12/09/1990
Return made up to 30/04/90; no change of members
dot icon09/09/1990
New director appointed
dot icon10/04/1990
Full accounts made up to 1989-08-31
dot icon26/04/1989
Return made up to 31/01/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-08-31
dot icon09/02/1989
Wd 27/01/89 ad 31/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1987
Wd 28/10/87 pd 19/08/87--------- £ si 2@1
dot icon24/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1987
Registered office changed on 25/10/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon24/10/1987
Memorandum and Articles of Association
dot icon24/10/1987
Resolutions
dot icon24/10/1987
Accounting reference date notified as 31/08
dot icon02/09/1987
Certificate of change of name
dot icon18/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David
Director
27/05/2010 - 30/09/2011
3
Haighton, Stephen Arthur
Director
20/11/2008 - 30/09/2011
5
Gunn, James Stewart
Director
01/09/1998 - 31/01/2000
12
Kelly, Stephen Paul
Director
02/04/2001 - 23/02/2006
24
Shafi, Yasmin Rebecca
Director
12/02/2008 - 20/03/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHORDIANT SOFTWARE INTERNATIONAL LIMITED

CHORDIANT SOFTWARE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/08/1987 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORDIANT SOFTWARE INTERNATIONAL LIMITED?

toggle

CHORDIANT SOFTWARE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/08/1987 and dissolved on 28/01/2014.

Where is CHORDIANT SOFTWARE INTERNATIONAL LIMITED located?

toggle

CHORDIANT SOFTWARE INTERNATIONAL LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does CHORDIANT SOFTWARE INTERNATIONAL LIMITED do?

toggle

CHORDIANT SOFTWARE INTERNATIONAL LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for CHORDIANT SOFTWARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved following liquidation.