CDA DOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCDA DOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02424202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CDA DOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTERFORM SALES D.S.K. LIMITED Apr 10, 1990Apr 10, 1990
    MASTERFORM SALES LIMITEDSep 19, 1989Sep 19, 1989

    What are the latest accounts for CDA DOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CDA DOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr Richard Paul Smith as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Jonathan Neville Hastings Lee as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of Bryan Thomas Pryce as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Jonathan Neville Hastings Lee as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Mrs Julie Randall as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Julie Randall as a secretary on Sep 30, 2011

    1 pagesAP03

    Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on Oct 18, 2011

    1 pagesAD01

    Annual return made up to Sep 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Apr 30, 2008

    7 pagesAA

    Who are the officers of CDA DOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Julie
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Secretary
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    163870810001
    RANDALL, Julie Langhorne
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    EnglandBritish163918890001
    SMITH, Richard Paul
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    EnglandBritish155010530001
    BISHOP, Susan Anne
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    Secretary
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    British49152990001
    CAMPION, Clive James
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Secretary
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    British40753600001
    EDWARDS, John Michael
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    Secretary
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    British67868530001
    LEE, Jonathan Neville Hastings
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    Secretary
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    British77781880004
    SLATER, Gerald Anthony
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    Secretary
    Rosilian 46 Trefusis Road
    Flushinig
    TR11 5UB Falmouth
    Cornwall
    British1092060001
    BISHOP, David John
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    Director
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    United KingdomBritish12294000001
    BISHOP, Susan Anne
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    Director
    Hill House
    Rettendon Common
    CM3 8EA Chelmsford
    Essex
    United KingdomBritish49152990001
    CAMPION, Clive James
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Director
    7 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    EnglandBritish40753600001
    LEE, Jonathan Neville Hastings
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    Director
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    EnglandBritish77781880004
    MCLINTOCK, Michael William
    The Cottage
    Wildhill Road
    AL9 6DJ Lower Woodside
    Herts
    Director
    The Cottage
    Wildhill Road
    AL9 6DJ Lower Woodside
    Herts
    EnglandBritish33536140001
    PRYCE, Bryan Thomas
    Spens Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    Director
    Spens Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    EnglandBritish38020340002
    REED, James Robert
    7 Newton Park Road
    SS7 3SD Benfleet
    Essex
    Director
    7 Newton Park Road
    SS7 3SD Benfleet
    Essex
    EnglandEnglish109224830001
    SEMADENI, Trevor Nicholas
    7 Temeraire Heights
    Sandgate
    CT20 3TL Folkestone
    Kent
    Director
    7 Temeraire Heights
    Sandgate
    CT20 3TL Folkestone
    Kent
    EnglandBritish23768270004

    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