Company NameCDC Haina (UK) Limited
Company StatusDissolved
Company Number03786952
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameCDC Venture Capital Limited

Business Activity

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

Directors

Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(11 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 20 February 2007)
RoleChartered Accountant/Finance
Country of ResidenceEngland
Correspondence AddressGreat Lywood Farm House
Lindfield Road Ardingly
Haywards Heath
West Sussex
RH17 6SW
Director NameMr Godfrey Vaughan Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameMr Godfrey Vaughan Davies
NationalityBritish
StatusClosed
Appointed24 May 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameMartin Creek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 2000)
RoleSolicitor
Correspondence AddressFlat 30 Lowlands
2-8 Eton Avenue
London
NW3 3EJ
Director NameCharles David Randell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 2000)
RoleSolicitor
Correspondence Address49 Alleyn Park
London
SE21 8AT
Director NameRobert Francis Binyon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Edwardes Square
London
W8 6HH
Director NameRaymond George Watkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 2000)
RoleTax Director
Correspondence Address16 Sporhams
Basildon
Essex
SS16 5TT
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed10 January 2000(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(11 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 02 June 2000)
RoleGeneral Counsel & Group Secret
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMrs Patricia Paik Wan Lamb
NationalityBritish
StatusResigned
Appointed02 June 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address20 Panbro House Royal Herbert
Pavilions Shooters Hill Road
London
SE18 4PS
Director NameMr Roderick Anthony Evison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address43 Melville Road
London
SW13 9RH
Director NameMr Joseph Laurian Whitfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 August 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Prior Street
Greenwich
London
SE10 8SF
Director NameMr Paul William Owers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bramblings
The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGregory Alan Osadetz
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2004)
RoleRegional Director
Correspondence AddressAvenida Anacaona
Torre Emperador Piso 9
Santo Domingo
Foreign

Location

Registered Address4th Floor
6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13
Current Liabilities£15

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 10/06/05; full list of members (2 pages)
28 January 2005Withdrawal of application for striking off (1 page)
18 January 2005Application for striking-off (1 page)
4 January 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Return made up to 10/06/04; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 1 bessborough gardens london SW1V 2JQ (1 page)
22 September 2003Full accounts made up to 31 December 2002 (10 pages)
15 June 2003Return made up to 10/06/03; full list of members (8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 October 2002Secretary's particulars changed (1 page)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Secretary's particulars changed (2 pages)
12 September 2002Director resigned (1 page)
27 June 2002Return made up to 10/06/02; full list of members (7 pages)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Return made up to 10/06/01; full list of members (7 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
21 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2000Company name changed cdc venture capital LIMITED\certificate issued on 20/06/00 (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (4 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
19 April 2000Location - directors interests register: non legible (1 page)
19 April 2000Location of debenture register (non legible) (2 pages)
19 April 2000Location of register of members (non legible) (1 page)
18 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 35 basinghall street london EC2V 5DB (1 page)
17 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
8 December 1999Company name changed cdc group LIMITED\certificate issued on 08/12/99 (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
10 June 1999Incorporation (19 pages)