CDA INVESTMENT (NOMINEE 3) LIMITED

31 Gresham Street, London, EC2V 7QA
StatusDISSOLVED
Company No.07579025
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 5 months, 10 days

SUMMARY

CDA INVESTMENT (NOMINEE 3) LIMITED is an dissolved private limited company with number 07579025. It was incorporated 13 years, 3 months, 11 days ago, on 25 March 2011 and it was dissolved 8 years, 5 months, 10 days ago, on 26 January 2016. The company address is 31 Gresham Street, London, EC2V 7QA.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melinda Lu San

Appointment date: 2014-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Roantree

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Griffiths

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence John Dowling

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lees

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Schroders Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Stoner

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Horton

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2012

Action Date: 14 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-14

Officer name: Melanie Norton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISNES MONTASJE LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07336469
Status:ACTIVE
Category:Private Limited Company

KABUKI DESIGN COMPANY LIMITED

UNIT 14 BRITANNIA PAVILLION,LIVERPOOL,L3 4AA

Number:01916085
Status:LIQUIDATION
Category:Private Limited Company

LORIN LAKASING LIMITED

6B PARKWAY,ST ALBANS,AL3 6PA

Number:06309206
Status:ACTIVE
Category:Private Limited Company

MASTERS THEORY LTD

430 LEGACY CENTRE,FELTHAM,TW13 6DH

Number:11071276
Status:ACTIVE
Category:Private Limited Company

NOVEL PATENTS LTD

9 DINORBEN BEECHES,FLEET,GU52 7SR

Number:10334510
Status:ACTIVE
Category:Private Limited Company

SLINGSBY TRANSPORT LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09333810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source