CDA DOT LIMITED
Overview
| Company Name | CDA DOT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02424202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CDA DOT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CDA DOT LIMITED located?
| Registered Office Address | Hadley House Bayshill Road GL50 3AW Cheltenham Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CDA DOT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASTERFORM SALES D.S.K. LIMITED | Apr 10, 1990 | Apr 10, 1990 |
| MASTERFORM SALES LIMITED | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for CDA DOT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CDA DOT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 10, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard Paul Smith as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bryan Thomas Pryce as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Neville Hastings Lee as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Randall as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julie Randall as a secretary on Sep 30, 2011 | 1 pages | AP03 | ||||||||||
Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on Oct 18, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Apr 30, 2008 | 7 pages | AA | ||||||||||
Who are the officers of CDA DOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Julie | Secretary | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | 163870810001 | |||||||
| RANDALL, Julie Langhorne | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 163918890001 | |||||
| SMITH, Richard Paul | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 155010530001 | |||||
| BISHOP, Susan Anne | Secretary | Hill House Rettendon Common CM3 8EA Chelmsford Essex | British | 49152990001 | ||||||
| CAMPION, Clive James | Secretary | 7 Merrilyn Close Claygate KT10 0EQ Esher Surrey | British | 40753600001 | ||||||
| EDWARDS, John Michael | Secretary | 23 Marshals Drive AL1 4RB St. Albans Hertfordshire | British | 67868530001 | ||||||
| LEE, Jonathan Neville Hastings | Secretary | West End House The Row, Elham CT4 6UP Canterbury Kent | British | 77781880004 | ||||||
| SLATER, Gerald Anthony | Secretary | Rosilian 46 Trefusis Road Flushinig TR11 5UB Falmouth Cornwall | British | 1092060001 | ||||||
| BISHOP, David John | Director | Hill House Rettendon Common CM3 8EA Chelmsford Essex | United Kingdom | British | 12294000001 | |||||
| BISHOP, Susan Anne | Director | Hill House Rettendon Common CM3 8EA Chelmsford Essex | United Kingdom | British | 49152990001 | |||||
| CAMPION, Clive James | Director | 7 Merrilyn Close Claygate KT10 0EQ Esher Surrey | England | British | 40753600001 | |||||
| LEE, Jonathan Neville Hastings | Director | West End House The Row, Elham CT4 6UP Canterbury Kent | England | British | 77781880004 | |||||
| MCLINTOCK, Michael William | Director | The Cottage Wildhill Road AL9 6DJ Lower Woodside Herts | England | British | 33536140001 | |||||
| PRYCE, Bryan Thomas | Director | Spens Cottage Lambden Road TN27 0RB Pluckley Kent | England | British | 38020340002 | |||||
| REED, James Robert | Director | 7 Newton Park Road SS7 3SD Benfleet Essex | England | English | 109224830001 | |||||
| SEMADENI, Trevor Nicholas | Director | 7 Temeraire Heights Sandgate CT20 3TL Folkestone Kent | England | British | 23768270004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0