CDME UK LTD.

Register to unlock more data on OkredoRegister

CDME UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604303

Incorporation date

26/07/1998

Size

Full

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1998)
dot icon17/12/2012
Final Gazette dissolved following liquidation
dot icon17/09/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 2011-11-18
dot icon16/11/2011
Declaration of solvency
dot icon16/11/2011
Appointment of a voluntary liquidator
dot icon16/11/2011
Resolutions
dot icon21/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon20/02/2011
Registered office address changed from C/O Rexel Senate Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 2011-02-21
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon05/09/2010
Termination of appointment of Gregoire Bertrand as a secretary
dot icon13/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 01/03/08; full list of members
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon11/11/2007
New secretary appointed
dot icon11/11/2007
Secretary resigned
dot icon27/06/2007
Full accounts made up to 2005-12-31
dot icon03/05/2007
Return made up to 01/03/07; full list of members
dot icon09/08/2006
Full accounts made up to 2004-12-31
dot icon09/04/2006
Return made up to 01/03/06; full list of members
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/07/2005
Return made up to 01/03/04; full list of members; amend
dot icon20/07/2005
Return made up to 01/03/05; full list of members; amend
dot icon03/04/2005
Full accounts made up to 2003-12-31
dot icon30/03/2005
Return made up to 01/03/05; no change of members
dot icon30/03/2005
Director's particulars changed
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/04/2004
Return made up to 01/03/04; full list of members
dot icon18/04/2004
Ad 11/07/03--------- eur si 46263654@1=46263654 eur ic 0/46263654
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon29/12/2003
Resolutions
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/09/2003
Memorandum and Articles of Association
dot icon26/08/2003
Resolutions
dot icon21/08/2003
Certificate of reduction of issued capital
dot icon21/08/2003
Memorandum and Articles of Association
dot icon20/08/2003
Reduction of iss capital and minute (oc)
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Memorandum and Articles of Association
dot icon20/08/2003
Nc inc already adjusted 11/07/03
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon12/08/2003
£ ic 32226007/1 11/07/03 £ sr 32226006@1=32226006
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
New secretary appointed
dot icon26/03/2003
Return made up to 01/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon01/06/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon07/05/2002
Registered office changed on 08/05/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon25/01/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
New director appointed
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon16/10/2001
Director resigned
dot icon23/08/2001
Return made up to 27/07/01; full list of members
dot icon29/08/2000
Return made up to 27/07/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon23/01/2000
Ad 23/12/99--------- £ si 32226006@1=32226006 £ ic 1/32226007
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Resolutions
dot icon23/01/2000
£ nc 100/32500000 23/12/99
dot icon22/09/1999
Director resigned
dot icon06/09/1999
Return made up to 27/07/99; full list of members
dot icon15/11/1998
Director resigned
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon13/10/1998
Certificate of change of name
dot icon26/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
26/07/1998 - 06/05/2002
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
26/07/1998 - 14/10/1998
1136
Massard, Pierre Andre
Director
24/04/2002 - 02/06/2003
21
Deraison, Gilles
Director
14/10/1998 - 30/10/2005
7
Delabarre, Laurent
Director
30/10/2005 - Present
3

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 CDME UK LTD.

CDME UK LTD. is an(a) Dissolved company incorporated on 26/07/1998 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 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 CDME UK LTD.?

toggle

CDME UK LTD. is currently Dissolved. It was registered on 26/07/1998 and dissolved on 17/12/2012.

Where is CDME UK LTD. located?

toggle

CDME UK LTD. is registered at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does CDME UK LTD. do?

toggle

CDME UK LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CDME UK LTD.?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved following liquidation.