CONCORDIA ADVISORS (U.K.) LIMITED
LONDON EVER 1642 LIMITED

Hellopages » Greater London » Hackney » N1 6ND

Company number 04312393
Status Active - Proposal to Strike off
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address 115B DRYSDALE STREET, HOXTON, LONDON, UNITED KINGDOM, N1 6ND
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015. The most likely internet sites of CONCORDIA ADVISORS (U.K.) LIMITED are www.concordiaadvisorsuk.co.uk, and www.concordia-advisors-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concordia Advisors U K Limited is a Private Limited Company. The company registration number is 04312393. Concordia Advisors U K Limited has been working since 29 October 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Concordia Advisors U K Limited is 115b Drysdale Street Hoxton London United Kingdom N1 6nd. . WILLIAMS, Basil Constantine is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary RIBAROFF, Alexander has been resigned. Secretary STOBBS, Lawrence Railton has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HATHORN, John Jason has been resigned. Director RIBAROFF, Alexander has been resigned. Director STOBBS, Lawrence Railton has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
WILLIAMS, Basil Constantine
Appointed Date: 14 September 2009
65 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 April 2002
Appointed Date: 29 October 2001

Secretary
RIBAROFF, Alexander
Resigned: 11 November 2003
Appointed Date: 03 April 2002

Secretary
STOBBS, Lawrence Railton
Resigned: 01 February 2013
Appointed Date: 11 November 2003

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 03 April 2002
Appointed Date: 29 October 2001

Director
HATHORN, John Jason
Resigned: 09 September 2009
Appointed Date: 03 April 2002
61 years old

Director
RIBAROFF, Alexander
Resigned: 11 November 2003
Appointed Date: 03 April 2002
75 years old

Director
STOBBS, Lawrence Railton
Resigned: 01 February 2013
Appointed Date: 03 April 2002
70 years old

CONCORDIA ADVISORS (U.K.) LIMITED Events

30 Mar 2016
Satisfaction of charge 1 in full
30 Mar 2016
Satisfaction of charge 2 in full
04 Sep 2015
Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
14 Aug 2015
Voluntary strike-off action has been suspended
04 Aug 2015
First Gazette notice for voluntary strike-off
...
... and 47 more events
10 Apr 2002
New secretary appointed;new director appointed
10 Apr 2002
New director appointed
09 Apr 2002
Registered office changed on 09/04/02 from: cloth hall court infirmary street leeds LS1 2JB
08 Apr 2002
Company name changed ever 1642 LIMITED\certificate issued on 08/04/02
29 Oct 2001
Incorporation

CONCORDIA ADVISORS (U.K.) LIMITED Charges

23 November 2005
Deed of rent deposit
Delivered: 26 November 2005
Status: Satisfied on 30 March 2016
Persons entitled: Chelsea Harbour Limited
Description: £37,791.88. see the mortgage charge document for full…
15 September 2004
Deed of rent deposit
Delivered: 22 September 2004
Status: Satisfied on 30 March 2016
Persons entitled: Chelsea Harbour Limited
Description: £85,330.