Company NameCDH Design Consultants Limited
Company StatusDissolved
Company Number03378565
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKaye Devins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleDesigner
Correspondence Address17 Durfold Drive
Reigate
Surrey
RH2 0QA
Secretary NamePembroke Consulting Limited (Corporation)
StatusClosed
Appointed01 May 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 24 March 2009)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMichael Keith Matthew Feegrade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address11a Church Crescent
Muswell Hill
London
N10 3NA
Secretary NameMichael Keith Matthew Feegrade
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address11a Church Crescent
Muswell Hill
London
N10 3NA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,307
Cash£36,329
Current Liabilities£50,313

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Return made up to 30/05/07; full list of members (6 pages)
21 November 2006Return made up to 30/05/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 October 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 October 2005New secretary appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 October 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
28 October 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
8 August 2001Return made up to 30/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 February 2000Registered office changed on 10/02/00 from: 5 heath road weybridge surrey KT13 8SX (2 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 June 1997Ad 19/06/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997£ nc 10000/100000 03/06/97 (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
30 May 1997Incorporation (17 pages)