Company NameC.D.I. (UK) Limited
Company StatusDissolved
Company Number03148350
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mattheus Zaaiman
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySouth African
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa  (Zaf)
Correspondence Address404 Farm Nooitgedacht
Modimolle
District Waterberg
0510
Secretary NameExceed Cosec Services Limited (Corporation)
StatusClosed
Appointed16 September 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2013)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameMr Nigel John Andrews
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address22 Jacklin Green
Woodford Green
Essex
IG8 0TY
Director NameMichael Anthony Patefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 1999)
RoleContracts Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
(4 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
27 January 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
27 January 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
4 February 2009Director's Change of Particulars / mattheus zaaiman / 01/06/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimole; Region was: , now: district nylstroom; Occupation was: south african, now: director (2 pages)
4 February 2009Director's change of particulars / mattheus zaaiman / 01/06/2008 (2 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 April 2008Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
10 March 2008Return made up to 15/01/08; full list of members (3 pages)
10 March 2008Return made up to 15/01/08; full list of members (3 pages)
29 February 2008Director's change of particulars / mattheus zaaiman / 01/01/2008 (1 page)
29 February 2008Director's change of particulars / mattheus zaaiman / 29/02/2008 (1 page)
29 February 2008Director's Change of Particulars / mattheus zaaiman / 29/02/2008 / (1 page)
29 February 2008Director's Change of Particulars / mattheus zaaiman / 01/01/2008 / HouseName/Number was: , now: farm nooitgedacht 404; Street was: farm nooitgedacht 404, now: kr; Area was: , now: modimolle; Post Town was: district nylstroom, now: ; Region was: , now: district waterberg (1 page)
10 September 2007Amended accounts made up to 30 September 2006 (7 pages)
10 September 2007Amended accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
14 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
14 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
17 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: 33-35 victoria street windsor berkshire SL4 1HE (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: 33-35 victoria street windsor berkshire SL4 1HE (1 page)
29 November 2005Secretary resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 63-64 charles lane st johns wood london NW8 7SB (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Registered office changed on 28/09/05 from: 63-64 charles lane st johns wood london NW8 7SB (1 page)
28 September 2005New secretary appointed (1 page)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 June 2003 (5 pages)
5 August 2005Accounts for a small company made up to 30 June 2003 (5 pages)
19 April 2005Return made up to 15/01/05; full list of members (7 pages)
19 April 2005Return made up to 15/01/05; full list of members (7 pages)
18 March 2004Return made up to 15/01/04; full list of members (7 pages)
18 March 2004Return made up to 15/01/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 May 2003Return made up to 15/01/03; full list of members (7 pages)
21 May 2003Return made up to 15/01/03; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (6 pages)
3 May 2002Full accounts made up to 30 June 2001 (6 pages)
29 April 2002Return made up to 15/01/02; full list of members (6 pages)
29 April 2002Return made up to 15/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 1999 (7 pages)
26 February 2001Return made up to 15/01/01; full list of members (6 pages)
26 February 2001Return made up to 15/01/01; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 2000Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
6 February 1999Return made up to 15/01/99; no change of members (4 pages)
6 February 1999Return made up to 15/01/99; no change of members (4 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
1 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
1 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 March 1998Return made up to 15/01/98; no change of members (4 pages)
5 March 1998Return made up to 15/01/98; no change of members (4 pages)
24 March 1997Return made up to 15/01/97; full list of members (6 pages)
24 March 1997Return made up to 15/01/97; full list of members (6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Accounting reference date notified as 31/05 (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 October 1996Registered office changed on 09/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 October 1996Accounting reference date notified as 31/05 (1 page)
15 January 1996Incorporation (12 pages)
15 January 1996Incorporation (12 pages)