Company NameCDC Trustees Limited
Company StatusDissolved
Company Number03606537
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameGlobal Addition Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(17 years after company formation)
Appointment Duration5 months, 1 week (closed 05 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr James Anthony Cook
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farm Cottage Nocketts Hill Farm
Old Derry Hill
Calne
Wiltshire
SN11 9PJ
Director NameDavid Robert Enderwick Cornwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Mynyddbach
Chepstow
N16 6RP
Secretary NameDavid Robert Enderwick Cornwell
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Mynyddbach
Chepstow
N16 6RP
Secretary NameClare Louise Beazley
NationalityBritish
StatusResigned
Appointed11 August 1999(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2002)
RoleChartered Accountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameWalter William Passmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressGardenside
Higher Metcombe
Ottery St Mary
Devon
EX11 1SR
Director NameMr Michael Carey Hedger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gate House Craven Hill
Hamstead Marshall
Newbury
Berkshire
RG20 0JD
Secretary NameMr Sunil Kumud Purohit
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1
89 Grange Road
London
W5 3PH
Director NameJay Nadler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RolePresident And Ceo Of Liquent I
Correspondence Address1300 Virginia Drive
Fort Washington
Philadelphia Pa 19034
United States
Director NameKarl Jaeger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2005)
RoleChief Financial Officer Liquen
Correspondence Address1300 Virginia Drive
Fort Washington
Philadelphia
Secretary NameMarielle Christine Marklund
NationalitySwedish
StatusResigned
Appointed13 November 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address141 Avenue De Clichy
Paris 75017
Foreign
Director NameVincent Chippari
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2006)
RoleVp Cfo Information Holdings In
Correspondence Address2777 Summer Street
Stamford
Connecticut
Ct 06905
Secretary NameAmy Newton
NationalityBritish
StatusResigned
Appointed03 June 2004(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2005)
RoleAccountant
Correspondence Address51 Station Road
Backwell
Bristol
BS48 3LN
Secretary NameDavid John Clowes
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleFinancial Controller
Correspondence Address3 Grove Road
Corsham
Wiltshire
SN13 9HJ
Director NameMr Richard James Riegel
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleG M
Country of ResidenceUnited States
Correspondence Address1212 Hadleigh Drive
West Chester
Pennsylvania 19380
United States
Director NameDavid John Clowes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleFinancial Controller
Correspondence Address3 Grove Road
Corsham
Wiltshire
SN13 9HJ
Director NameGordon Clement Drake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2008)
RoleAccountant
Correspondence Address10 Lyme Grove
Marple
Stockport
SK6 7NW
Director NameKarl Schliesing
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2007(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2007)
RoleAccountant
Correspondence Address25 Woodland Grove
London
SE10 9UL
Secretary NameKarl Schliesing
NationalitySouth African
StatusResigned
Appointed28 February 2007(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2007)
RoleCompany Director
Correspondence Address25 Woodland Grove
London
SE10 9UL
Director NameAna Belen Rubinos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 College Road
Kensal Rise
London
NW10 5EX
Secretary NameJohn Lannon Bromley
NationalityBritish
StatusResigned
Appointed20 September 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Ttc (1994) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 March 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
8 March 2013Termination of appointment of Ana Rubinos as a director (1 page)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 November 2011Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages)
10 November 2011Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
22 July 2010Termination of appointment of Richard Riegel as a director (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
3 September 2009Return made up to 30/07/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Return made up to 30/07/08; full list of members (4 pages)
20 June 2008Director appointed helen elizabeth campbell (1 page)
20 May 2008Director appointed richard john oliver (1 page)
19 May 2008Appointment terminated director gordon drake (1 page)
22 October 2007Full accounts made up to 31 December 2006 (8 pages)
3 October 2007Director resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New director appointed (1 page)
14 September 2007Return made up to 30/07/07; full list of members (2 pages)
20 August 2007Location of register of members (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page)
1 March 2007Registered office changed on 01/03/07 from: 5 greenways business park bellinger close chippenham wiltshire SN15 1BN (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
3 January 2007New director appointed (1 page)
28 September 2006New director appointed (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 September 2006Location of register of members (1 page)
18 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Full accounts made up to 31 December 2004 (11 pages)
22 March 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2003 (9 pages)
18 October 2005Secretary resigned (1 page)
4 October 2005Return made up to 30/07/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 September 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Return made up to 30/07/04; full list of members (8 pages)
2 July 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
18 January 2004New director appointed (2 pages)
15 January 2004New director appointed (1 page)
15 January 2004New director appointed (1 page)
15 January 2004New secretary appointed (1 page)
5 December 2003Full accounts made up to 31 December 2002 (9 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
20 November 2002Director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: cas gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: rock house mynyddbach shirenewton chepstow gwent NP16 6RP (1 page)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
27 October 1998New director appointed (1 page)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
27 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 August 1998Memorandum and Articles of Association (8 pages)
7 August 1998Company name changed global addition LIMITED\certificate issued on 10/08/98 (2 pages)
30 July 1998Incorporation (14 pages)