This company is commonly known as South East England Cda Limited. The company was founded 14 years ago and was given the registration number 07116020. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | SOUTH EAST ENGLAND CDA LIMITED |
---|---|---|
Company Number | : | 07116020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 01 April 2022 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 02 January 2019 | Active |
Staverton Court, Staverton, Cheltenham, GL51 0UX | Secretary | 16 March 2012 | Active |
9, Fosseway, Lichfield, United Kingdom, WS14 0AD | Secretary | 05 January 2010 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 17 July 2018 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 02 January 2019 | Active |
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW | Director | 04 February 2019 | Active |
1, Queens Gate, Saville Park, Halifax, HX3 0EQ | Director | 05 January 2010 | Active |
46 Woodwharf Apartments, Horseferry Place, Greenwich, England, SE10 9BB | Director | 17 September 2013 | Active |
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN | Director | 16 March 2012 | Active |
Innovation House, Faraday Road, Crawley, England, RH10 9TF | Director | 21 April 2017 | Active |
23, Mansfield Road, South Normanton, DE55 2ER | Director | 05 January 2010 | Active |
Innovation House, Faraday Road, Crawley, England, RH10 9TF | Director | 21 April 2017 | Active |
Robinsons Solicitors, 10-11 St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT | Director | 05 January 2010 | Active |
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 August 2018 | Active |
12, Derwent Close, Hope Valley, S32 2HD | Director | 05 January 2010 | Active |
Mazdak Eyrumlu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX |
Nature of control | : |
|
Colosseum Dental Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.