Company NameC. I. B. D. Limited
Company StatusDissolved
Company Number02813771
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date4 November 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVladimir Nikolayevich Goltyakov
Date of BirthJune 1957 (Born 66 years ago)
NationalityRussian
StatusClosed
Appointed03 May 1993(4 days after company formation)
Appointment Duration4 years, 6 months (closed 04 November 1997)
RoleSales Manager
Correspondence Address34 Marnham Court
665 Harrow Road
Wembley
Middlesex
HA0 2HD
Director NameElena Goltyakova
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityRussian
StatusClosed
Appointed03 May 1993(4 days after company formation)
Appointment Duration4 years, 6 months (closed 04 November 1997)
RoleSales Manager
Correspondence Address34 Marnham Court
665 Harrow Road
Wembley
Middlesex
HA0 2HD
Secretary NameElena Goltyakova
NationalityRussian
StatusClosed
Appointed06 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 04 November 1997)
RoleSecretary
Correspondence Address34 Marnham Court
665 Harrow Road
Wembley
Middlesex
HA0 2HD
Director NameAlan Gilbert Outten
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleActuary And Dir
Correspondence Address16 Cleveland Road
London
W13 8AU
Director NameMrs Margaret Therese Outten
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleSecretary
Correspondence Address16 Cleveland Road
West Ealing
London
W13 8AU
Secretary NameMrs Margaret Therese Outten
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleSecretary
Correspondence Address16 Cleveland Road
West Ealing
London
W13 8AU
Director NamePhilippe Andre Gelin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 May 1993(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1995)
RoleProject Manager
Correspondence Address5 Blincoe Close
London
SW19 5PP
Director NameMr Jonathan Charles Woodbridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 06 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House Partridge Lane
Rusper
Horsham
Sussex
RH12 4RW
Secretary NameParamount Financial Services Ltd (Corporation)
StatusResigned
Appointed26 September 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 1996)
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QT

Location

Registered AddressLondon House
271-273 Kings Street
London
W6 9LZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
3 June 1997Application for striking-off (1 page)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 June 1996Registered office changed on 09/06/96 from: kennedy house 115 hammersmith road london W14 0QH (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 July 1995Return made up to 29/04/95; full list of members (10 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)