CDC TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CDC TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03606537

Incorporation date

29/07/1998

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2015
First Gazette notice for voluntary strike-off
dot icon08/09/2015
Application to strike the company off the register
dot icon06/08/2015
Appointment of Ms Susan Louise Jenner as a director on 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mrs Helen Elizabeth Campbell on 2015-03-01
dot icon24/02/2015
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2015-02-25
dot icon01/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr David Martin Mitchley as a director
dot icon07/03/2013
Termination of appointment of Ana Rubinos as a director
dot icon09/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Director's details changed for Helen Elizabeth Campbell on 2011-11-04
dot icon17/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon08/08/2010
Termination of appointment of John Bromley as a secretary
dot icon21/07/2010
Termination of appointment of Richard Riegel as a director
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Termination of appointment of Richard Oliver as a director
dot icon02/09/2009
Return made up to 30/07/09; full list of members
dot icon26/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 30/07/08; full list of members
dot icon19/06/2008
Director appointed helen elizabeth campbell
dot icon19/05/2008
Director appointed richard john oliver
dot icon18/05/2008
Appointment terminated director gordon drake
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS
dot icon13/09/2007
Return made up to 30/07/07; full list of members
dot icon19/08/2007
Location of register of members
dot icon19/06/2007
Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF
dot icon28/02/2007
Registered office changed on 01/03/07 from: 5 greenways business park bellinger close chippenham wiltshire SN15 1BN
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned;director resigned
dot icon02/01/2007
New director appointed
dot icon27/09/2006
New director appointed
dot icon10/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/09/2006
Location of register of members
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Full accounts made up to 2004-12-31
dot icon21/03/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2003-12-31
dot icon17/10/2005
Secretary resigned
dot icon03/10/2005
Return made up to 30/07/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon18/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/09/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon25/07/2005
New secretary appointed
dot icon19/06/2005
Secretary resigned
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/08/2004
Return made up to 30/07/04; full list of members
dot icon01/07/2004
New secretary appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon17/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed
dot icon04/12/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 30/07/03; full list of members
dot icon19/11/2002
Director resigned
dot icon06/11/2002
Registered office changed on 07/11/02 from: cas gwent chambers welsh street chepstow monmouthshire NP16 5LN
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 30/07/02; full list of members
dot icon20/07/2002
New secretary appointed
dot icon20/07/2002
Secretary resigned
dot icon13/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon16/01/2002
Registered office changed on 17/01/02 from: rock house mynyddbach shirenewton chepstow gwent NP16 6RP
dot icon09/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Return made up to 30/07/01; full list of members
dot icon03/08/2000
Return made up to 30/07/00; full list of members
dot icon02/04/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/1999
New secretary appointed
dot icon18/08/1999
Return made up to 30/07/99; full list of members
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Secretary resigned
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon26/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/10/1998
Registered office changed on 27/10/98 from: 16 churchill way cardiff CF1 4DX
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
New director appointed
dot icon12/08/1998
Memorandum and Articles of Association
dot icon06/08/1998
Certificate of change of name
dot icon29/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/07/1998 - 30/07/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/07/1998 - 30/07/1998
15962
Oliver, Richard John
Director
14/04/2008 - 15/10/2009
86
Mitchley, David Martin
Director
27/02/2013 - Present
150
Campbell, Helen Elizabeth
Director
14/04/2008 - Present
133

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDC TRUSTEES LIMITED

CDC TRUSTEES LIMITED is an(a) Dissolved company incorporated on 29/07/1998 with the registered office located at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDC TRUSTEES LIMITED?

toggle

CDC TRUSTEES LIMITED is currently Dissolved. It was registered on 29/07/1998 and dissolved on 04/01/2016.

Where is CDC TRUSTEES LIMITED located?

toggle

CDC TRUSTEES LIMITED is registered at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG.

What does CDC TRUSTEES LIMITED do?

toggle

CDC TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CDC TRUSTEES LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.