Company NameCDE UK Limited
Company StatusDissolved
Company Number02591591
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameBruno Robert Deschamps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed05 November 1991(7 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address91 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Secretary NamePixpalm Management Limited (Corporation)
StatusClosed
Appointed19 April 1991(1 month after company formation)
Appointment Duration16 years, 4 months (closed 14 August 2007)
Correspondence AddressC/O Hsas 1423b London Road
Norbury
London
SW16 4AH
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameBruno Robert Deschamps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed19 April 1991(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1991)
RoleCompany Director
Correspondence Address20 Montpelier Square
London
SW7 1JR
Director NameSaliha Nielsen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1994)
RoleFinancial Controller
Correspondence Address3rd Floor
49 Albemarle Street
Mayfair
London
W1X 3FE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressC/O Hsas 1423b London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Turnover£149,827
Gross Profit£94,067
Net Worth-£18,845
Cash£500
Current Liabilities£39,885

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Full accounts made up to 31 March 2003 (12 pages)
31 March 2004Full accounts made up to 31 March 2001 (14 pages)
31 March 2004Full accounts made up to 31 March 2002 (12 pages)
25 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Full accounts made up to 31 March 2000 (14 pages)
20 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Full accounts made up to 31 March 1999 (13 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o 12 oakhill road norbury london SW16 5RG (1 page)
19 June 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Director's particulars changed (1 page)
24 August 2001Registered office changed on 24/08/01 from: 1ST floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
17 March 2000Return made up to 14/03/00; full list of members (6 pages)
14 April 1999Accounts for a medium company made up to 31 March 1998 (9 pages)
30 March 1999Return made up to 14/03/99; no change of members (4 pages)
19 May 1998Return made up to 14/03/98; no change of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Full accounts made up to 31 March 1996 (9 pages)
21 October 1997Full accounts made up to 31 March 1995 (9 pages)
9 September 1997Director's particulars changed (1 page)
28 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 1991Incorporation (27 pages)