Company NameCDS Select Limited
Company StatusDissolved
Company Number02980620
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Patrick Joseph Sullivan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(same day as company formation)
RoleCar Hire Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Avenue
Hendon
London
NW4 1HU
Secretary NameLee James Sullivan
NationalityBritish
StatusClosed
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Chatsworth Avenue
Hendon
London
NW4 1HU
Director NameMr Peter Garth Slemming
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Peters Court
Kings Avenue
London
SW4 8EH
Director NameMichael Vincent
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Firs Avenue
London
N11 3NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHiggison House
381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
28 January 1997Return made up to 19/10/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 19/10/95; full list of members (7 pages)
23 April 1996First Gazette notice for compulsory strike-off (1 page)
19 June 1995Accounting reference date notified as 31/03 (1 page)