Company NameCDB Software Limited
Company StatusDissolved
Company Number02756536
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Grieves
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(5 days after company formation)
Appointment Duration23 years, 5 months (closed 29 March 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHerries
Links Green Way
Cobham
Surrey
KT11 2QH
Director NameMr Fernando Colina
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySpanish
StatusClosed
Appointed02 May 2013(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Patrick Joseph Smyth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 days after company formation)
Appointment Duration2 years (resigned 15 November 1994)
RoleComputer Consultant
Correspondence Address3 Hamilton Mead
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JF
Secretary NameMr Peter Grieves
NationalityBritish
StatusResigned
Appointed21 October 1992(5 days after company formation)
Appointment Duration2 years (resigned 15 November 1994)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHerries
Links Green Way
Cobham
Surrey
KT11 2QH
Secretary NamePatrick Joseph Smyth
NationalityBritish
StatusResigned
Appointed15 November 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address38 Pembridge Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1996(3 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 January 2012)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Cdb Software, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Appointment of Mr Fernando Colina as a director (2 pages)
6 June 2013Appointment of Mr Fernando Colina as a director (2 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
16 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
4 January 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 August 2011Company name changed enterprise systems technologies LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Company name changed enterprise systems technologies LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Director's details changed for Mr Peter Grieves on 16 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Slc Registrars Limited on 16 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Slc Registrars Limited on 16 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Grieves on 16 October 2009 (2 pages)
19 May 2009Return made up to 16/10/08; full list of members (3 pages)
19 May 2009Return made up to 16/10/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Company name changed T.S.G. (software) LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed T.S.G. (software) LIMITED\certificate issued on 29/04/08 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 16/10/07; full list of members (2 pages)
19 December 2007Return made up to 16/10/07; full list of members (2 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
12 March 2007Amended accounts made up to 31 March 2006 (13 pages)
12 March 2007Amended accounts made up to 31 March 2006 (13 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 November 2006Return made up to 16/10/06; full list of members (2 pages)
28 November 2006Return made up to 16/10/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2005Return made up to 16/10/05; full list of members (2 pages)
25 October 2005Return made up to 16/10/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (11 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
25 October 2003Return made up to 16/10/03; full list of members (6 pages)
25 October 2003Return made up to 16/10/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
14 January 2002Return made up to 16/10/01; full list of members (6 pages)
14 January 2002Return made up to 16/10/01; full list of members (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 16/10/00; full list of members (6 pages)
8 November 2000Return made up to 16/10/00; full list of members (6 pages)
6 March 2000Return made up to 16/10/99; full list of members (6 pages)
6 March 2000Return made up to 16/10/99; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Return made up to 16/10/98; no change of members (4 pages)
21 December 1998Return made up to 16/10/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
28 October 1997Return made up to 16/10/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Return made up to 16/10/96; no change of members (4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Return made up to 16/10/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1992Company name changed speed 3018 LIMITED\certificate issued on 03/11/92 (2 pages)
2 November 1992Company name changed speed 3018 LIMITED\certificate issued on 03/11/92 (2 pages)
16 October 1992Incorporation (17 pages)
16 October 1992Incorporation (17 pages)