CDIALOGUES PLC

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

    Company NameCDIALOGUES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07653813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CDIALOGUES PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CDIALOGUES PLC located?

    Registered Office Address
    Bath House
    6 -8 Bath Street
    BS1 6HL Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of CDIALOGUES PLC?

    Previous Company Names
    Company NameFromUntil
    CDIALOGUES LIMITEDJun 01, 2011Jun 01, 2011

    What are the latest accounts for CDIALOGUES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CDIALOGUES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    26 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 02, 2017

    24 pagesLIQ03

    Registered office address changed from 5th Floor One Temple Quay Bristol BS1 6DZ to Bath House 6 -8 Bath Street Bristol BS1 6HL on Dec 22, 2016

    2 pagesAD01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 5th Floor One Temple Quay Bristol BS1 6DZ on Oct 18, 2016

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2016

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 02/09/2016
    RES13

    Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on Jul 29, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2015

    51 pagesAA

    Annual return made up to May 10, 2016 no member list

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 62,405.5
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    52 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to May 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 62,405.5
    SH01

    Redenomination of shares. Statement of capital Jun 11, 2014

    • Capital: GBP 55,000
    12 pagesSH14
    Annotations
    DateAnnotation
    Aug 11, 2014Clarification this form is a replacement for the SH14 registered on 18/06/2014 with the incorrect statement of capital
    Aug 11, 2014Clarification this form is a replacement for the SH14 registered on 18/06/2014 with the incorrect statement of capital

    Appointment of Mr Mark Ian Horrocks as a director on Jun 27, 2014

    2 pagesAP01

    Appointment of Jeffrey Gordon as a director on Jun 27, 2014

    3 pagesAP01

    Sub-division of shares on Jun 11, 2014

    13 pagesSH02

    Statement of capital following an allotment of shares on Jun 27, 2014

    • Capital: GBP 1,303,085.50
    12 pagesSH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Redenomination of shares. Statement of capital Jun 11, 2014

    12 pagesSH14

    Statement of capital following an allotment of shares on Jun 11, 2014

    • Capital: EUR 66,000
    12 pagesSH01

    Who are the officers of CDIALOGUES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    6 -8 Bath Street
    BS1 6HL Bristol
    Bath House
    Secretary
    6 -8 Bath Street
    BS1 6HL Bristol
    Bath House
    188448450001
    GORDON, Jeffrey Philip
    America Square
    Crosswall
    EC3N 2SG London
    One
    United Kingdom
    Director
    America Square
    Crosswall
    EC3N 2SG London
    One
    United Kingdom
    EnglandBritishNone75424710002
    HORROCKS, Mark Ian
    6 -8 Bath Street
    BS1 6HL Bristol
    Bath House
    Director
    6 -8 Bath Street
    BS1 6HL Bristol
    Bath House
    EnglandBritishCompany Director5412300001
    KARAKOVOUNIS, Georgios
    Kerasountos Str
    17124, Nea Smirni
    50
    Athens
    Greece
    Director
    Kerasountos Str
    17124, Nea Smirni
    50
    Athens
    Greece
    GreeceGreekNone160472490001
    SPANOS, Palaiologos
    Agias Thiresias Str
    14122, Neo Iraklio
    52
    Athens
    Greece
    Director
    Agias Thiresias Str
    14122, Neo Iraklio
    52
    Athens
    Greece
    GreeceGreekNone160472480001
    MUNDAYS COMPANY SECRETARIES LIMITED
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    Uk
    Secretary
    78 Portsmouth Road
    KT11 1AN Cobham
    Cedar House
    Surrey
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3917007
    41120340002
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001

    Does CDIALOGUES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2016Commencement of winding up
    Apr 02, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham David Randall
    5th Floor One Temple Quay
    BS1 6DZ Bristol
    practitioner
    5th Floor One Temple Quay
    BS1 6DZ Bristol
    Paul Andrew Zalkin
    Vernon House 23 Sicilian Avenue
    WC1A 2QS London
    practitioner
    Vernon House 23 Sicilian Avenue
    WC1A 2QS London

    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