CDRP NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CDRP NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04461553

Incorporation date

13/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon29/01/2009
Director's Change of Particulars / matthew fearn / 15/12/2008 / HouseName/Number was: wildernesse chase, now: enterprise house; Street was: wildernesse avenue, now: eureka business park; Area was: seal, now: ; Post Town was: sevenoaks, now: ashford; Post Code was: TN15 0ED, now: TN25 4AG; Country was: , now: england; Secure Officer was: false, now:
dot icon26/01/2009
Director and Secretary's Change of Particulars / adrian whitehead / 01/01/2009 / HouseName/Number was: , now: enterprise house; Street was: 5 winchester grove, now: eureka business park; Post Town was: sevenoaks, now: ashford; Post Code was: TN13 3BL, now: TN25 4AG; Country was: , now: england; Secure Officer was: false, now: true
dot icon06/07/2008
Director's Change of Particulars / matthew fearn / 30/06/2008 / HouseName/Number was: , now: wildernesse chase; Street was: beaconhurst, now: wildernesse avenue; Area was: 18 beaconfield, now: seal; Post Code was: TN13 2NH, now: TN15 0ED
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon29/04/2008
Accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed adrian whitehead
dot icon29/04/2008
Appointment Terminated Director francis mckay
dot icon14/10/2007
Return made up to 14/06/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon04/09/2007
Director resigned
dot icon12/08/2007
Director's particulars changed
dot icon04/07/2007
Accounts made up to 2006-12-31
dot icon07/02/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon09/07/2006
Return made up to 14/06/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-12-31
dot icon29/01/2006
New director appointed
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon22/06/2005
Return made up to 14/06/05; full list of members
dot icon19/06/2005
Accounts made up to 2004-12-31
dot icon02/06/2005
Director's particulars changed
dot icon23/05/2005
Secretary's particulars changed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon17/04/2005
Director resigned
dot icon17/04/2005
Director resigned
dot icon27/07/2004
Secretary's particulars changed
dot icon13/06/2004
Return made up to 14/06/04; full list of members
dot icon24/05/2004
Accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon19/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon22/07/2003
Return made up to 14/06/03; full list of members
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
Secretary resigned
dot icon04/04/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon25/01/2003
Auditor's resignation
dot icon22/01/2003
New director appointed
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon05/11/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Registered office changed on 22/10/02 from: 55 grosvenor street london W1K 3HY
dot icon13/07/2002
Secretary resigned
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Registered office changed on 29/06/02 from: tower 42 old broad street london EC2N 1HQ
dot icon13/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harte, Damian
Director
25/01/2004 - 01/09/2005
27
DEBEVOISE & PLIMPTON SERVICES LTD
Corporate Secretary
13/06/2002 - 20/06/2002
23
Mckay, Francis John
Director
02/01/2006 - 27/04/2008
136
Venables, Paul
Director
22/09/2003 - 22/01/2004
60
Fearn, Matthew Robin Cyprian
Director
21/01/2007 - Present
96

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 CDRP NOMINEES LIMITED

CDRP NOMINEES LIMITED is an(a) Dissolved company incorporated on 13/06/2002 with the registered office located at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG. 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 CDRP NOMINEES LIMITED?

toggle

CDRP NOMINEES LIMITED is currently Dissolved. It was registered on 13/06/2002 and dissolved on 01/02/2010.

Where is CDRP NOMINEES LIMITED located?

toggle

CDRP NOMINEES LIMITED is registered at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG.

What does CDRP NOMINEES LIMITED do?

toggle

CDRP NOMINEES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CDRP NOMINEES LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.