This company is commonly known as Cds London Limited. The company was founded 13 years ago and was given the registration number 07443989. The firm's registered office is in LONDON. You can find them at Kirker & Co Centre 645, 2 Old Brompton Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CDS LONDON LIMITED |
---|---|---|
Company Number | : | 07443989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirker & Co Centre 645, 2 Old Brompton Road, London, SW7 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ | Director | 19 March 2014 | Active |
22, Woodbastwick Road, London, England, SE26 5LH | Director | 18 November 2010 | Active |
Mr Christopher John Burt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | 22, Woodbastwick Road, London, SE26 5LH |
Nature of control | : |
|
Mr David George Almond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Kirker & Co, Centre 645, London, SW7 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-20 | Officers | Appoint person director company with name. | Download |
2014-03-19 | Capital | Capital allotment shares. | Download |
2014-03-19 | Address | Change registered office address company with date old address. | Download |
2014-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-28 | Address | Change registered office address company with date old address. | Download |
2010-11-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.