Company NameCD Project Consultants Limited
Company StatusDissolved
Company Number03586421
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameBliksem Software Contracts Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Michael Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed16 July 1998(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 23 March 2004)
RoleIT
Correspondence Address31 Parkville Road
Fullham
London
SW6 7DA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address31 Parkville Road
Fulham London
SW6 7DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£66,090
Gross Profit£66,090
Net Worth£1
Cash£12,060
Current Liabilities£17,380

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
27 February 2003Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/03
(6 pages)
27 February 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
12 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 1ST contact 19-20 garlick hill london EC4V 2AL (1 page)
25 July 2000Registered office changed on 25/07/00 from: 1ST contact LTD 19-20 garlick hill london EC4V 2AL (1 page)
24 July 2000Registered office changed on 24/07/00 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
20 July 2000Full accounts made up to 30 June 1999 (6 pages)
24 September 1999Return made up to 24/06/99; full list of members (6 pages)
4 February 1999Company name changed bliksem software contracts limit ed\certificate issued on 05/02/99 (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
24 June 1998Incorporation (10 pages)