CIDA FOUNDATION

Register to unlock more data on OkredoRegister

CIDA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04760731

Incorporation date

11/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CANON COLLINS TRUST, Unit 22 The Ivories, Northampton Street, London, Greater London N1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2003)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon03/08/2015
Annual return made up to 2015-05-12 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2014
Termination of appointment of Anthony Dykes as a director on 2014-09-30
dot icon16/08/2014
Termination of appointment of Diarmaid O'caoindealbhain as a secretary on 2014-08-17
dot icon04/06/2014
Annual return made up to 2014-05-12 no member list
dot icon13/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-12 no member list
dot icon13/05/2013
Termination of appointment of Jean Tomlin as a director
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-12 no member list
dot icon12/06/2012
Termination of appointment of Clifford Van Wyk as a director
dot icon31/01/2012
Termination of appointment of Michael Young as a director
dot icon31/01/2012
Termination of appointment of Geoffrey Johnson as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-05-12 no member list
dot icon19/01/2011
Appointment of Mr Geoffrey William Johnson as a director
dot icon19/01/2011
Appointment of Mr Anthony Dykes as a director
dot icon13/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2010
Appointment of Mr Michael Alan Young as a director
dot icon01/08/2010
Appointment of Ms Nonkqubela Mazwai as a director
dot icon28/07/2010
Appointment of Dr. Lindiwe Mabuza as a director
dot icon18/07/2010
Termination of appointment of Peregrine Crosthwaite as a director
dot icon18/07/2010
Termination of appointment of Michael Hay as a director
dot icon18/07/2010
Termination of appointment of Elaine Potter as a director
dot icon18/07/2010
Appointment of Mr Richard William Stone as a director
dot icon13/07/2010
Appointment of Mr Diarmaid O'caoindealbhain as a secretary
dot icon13/07/2010
Director's details changed for Jean Tomlin on 2010-07-14
dot icon07/07/2010
Annual return made up to 2010-05-12 no member list
dot icon06/07/2010
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2010-07-07
dot icon05/07/2010
Director's details changed for Clifford Joel Van Wyk on 2009-10-10
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Annual return made up to 12/05/09
dot icon30/07/2009
Appointment terminated secretary pennsec LIMITED
dot icon05/05/2009
Director appointed clifford joel van wyk
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon04/12/2008
Appointment terminated director william frankel
dot icon04/12/2008
Registered office changed on 05/12/2008 from c/o penningtons solicitors LLP 6TH floor abacus house 33 gutter lane london EC2V 8AR
dot icon19/05/2008
Annual return made up to 12/05/08
dot icon19/05/2008
Secretary's change of particulars / pennsec LIMITED / 01/01/2008
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon16/09/2007
Registered office changed on 17/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon16/07/2007
Annual return made up to 12/05/07
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Annual return made up to 12/05/06
dot icon20/02/2006
New director appointed
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/06/2005
Director resigned
dot icon17/05/2005
Annual return made up to 12/05/05
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/07/2004
New director appointed
dot icon19/05/2004
Annual return made up to 12/05/04
dot icon18/05/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon19/01/2004
Resolutions
dot icon04/10/2003
New director appointed
dot icon18/09/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon18/09/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Elaine Potter
Director
22/09/2003 - 30/05/2010
12
PENNSEC LIMITED
Corporate Secretary
11/05/2003 - 31/08/2008
201
Frankel, William Henry
Director
11/05/2003 - 10/09/2008
43
Johnson, Geoffrey William
Director
10/12/2010 - 26/10/2011
5
Stone, Richard William
Director
29/05/2010 - 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 CIDA FOUNDATION

CIDA FOUNDATION is an(a) Dissolved company incorporated on 11/05/2003 with the registered office located at C/O CANON COLLINS TRUST, Unit 22 The Ivories, Northampton Street, London, Greater London N1 2HY. 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 CIDA FOUNDATION?

toggle

CIDA FOUNDATION is currently Dissolved. It was registered on 11/05/2003 and dissolved on 21/03/2016.

Where is CIDA FOUNDATION located?

toggle

CIDA FOUNDATION is registered at C/O CANON COLLINS TRUST, Unit 22 The Ivories, Northampton Street, London, Greater London N1 2HY.

What does CIDA FOUNDATION do?

toggle

CIDA FOUNDATION operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CIDA FOUNDATION?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.