Company NameC D S International Limited
DirectorsParesh Babubhai Patel and Rajan Dadubhai Patel
Company StatusDissolved
Company Number00437935
CategoryPrivate Limited Company
Incorporation Date30 June 1947(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameParesh Babubhai Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityKenyan
StatusCurrent
Appointed01 May 1992(44 years, 10 months after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Secretary NameMr Vijay Thakore
NationalityIndian
StatusCurrent
Appointed10 May 1996(48 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address56 Bolters Lane
Banstead
Surrey
SM7 2AE
Director NameRajan Dadubhai Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(49 years, 12 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
RH1 4LS
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 1996)
RoleCo Director
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameHarshad Manibhai Patel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 10 months after company formation)
Appointment Duration-1 years (resigned 24 May 1991)
RoleCo Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameMr Krishnakant Dhirubhai Patel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address5 Green Lane
Purley
Surrey
CR8 3PP
Secretary NameHarshad Manibhai Patel
NationalityBritish
StatusResigned
Appointed01 May 1992(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameIladevi Patel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(49 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressRosewood 5 Green Lane
Purley
Surrey
CR8 3PP

Location

Registered AddressRifsons
Rifsons House 63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£164,683
Cash£11,034
Current Liabilities£378,724

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 June 2004Dissolved (1 page)
1 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
17 January 2001Registered office changed on 17/01/01 from: 72 new cavendish street london W1M 8AU (1 page)
15 January 2001Appointment of a voluntary liquidator (2 pages)
15 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2001Statement of affairs (5 pages)
5 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
14 May 1998Return made up to 01/05/98; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
13 May 1996Director resigned (1 page)
3 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)