Company NameCDM Technology Limited
Company StatusDissolved
Company Number03566764
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJon Canas
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2002)
RoleManagement Consultant
Correspondence Address2990 North Federal Highway
Fort Lauderdale
Fl 33306
United States
Director NameRoger Alan Crane
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ
Secretary NameRoger Alan Crane
NationalityBritish
StatusClosed
Appointed28 May 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£974
Current Liabilities£976

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
19 December 2001Registered office changed on 19/12/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 August 2000Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 2000Return made up to 19/05/00; full list of members (6 pages)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
10 May 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
19 May 1998Incorporation (18 pages)