C.D.S.S. LIMITED
Overview
| Company Name | C.D.S.S. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02457918 |
| 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 C.D.S.S. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C.D.S.S. LIMITED located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C.D.S.S. LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON DEEP SEA SYSTEMS LIMITED | Apr 10, 1990 | Apr 10, 1990 |
| THE PERFECT PICTURE COMPANY LIMITED | Jan 09, 1990 | Jan 09, 1990 |
What are the latest accounts for C.D.S.S. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for C.D.S.S. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of C.D.S.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
| GRANADA NOMINEES LIMITED | Secretary | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ARNEY, Nicholas John | Director | 13 Doverfield Road Burpham GU4 7YF Guildford Surrey | England | British | 73819950001 | |||||
| EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | 34519430001 | ||||||
| FOX, Thomas Harvey | Director | Pound House Harborough Road Brixworth NN6 9BX Northampton Northamptonshire | British | 22253240001 | ||||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JUBB, Albert | Director | 2 Thickthorn Close CV8 2AF Kenilworth Warwickshire | British | 32360610001 | ||||||
| KEARNEY, Matthew Joseph | Director | 39 Weybridge Park KT13 8SQ Weybridge Surrey | British | 37607620002 | ||||||
| KIDWELL, James Richard De Villeneuve | Director | 5 Cloncurry Street SW6 6DR Fulham London | England | British | 86538960001 | |||||
| LANE, Gary Arron | Director | 10 Strathray Gardens NW3 4NY London | United Kingdom | British | 66091810001 | |||||
| MORLEY, Frederick William Walton | Director | Key House 20 High Street Castle Donnington DE74 2PP Derby | British | 32360620001 | ||||||
| ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | 67354680002 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| GRANADA NOMINEES LIMITED | Director | 200 Grays Inn Road WC1X 8HF London | 76842820003 | |||||||
| ITV PRODUCTIONS LTD | Director | 200 Grays Inn Road WC1X 8HF London | 82983090004 |
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