Company NameCDG Architecture And Design Limited
Company StatusDissolved
Company Number04007370
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameCrosstrend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 week after company formation)
Appointment Duration4 years, 9 months (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStonesettle
Frogmore
Kingsbridge
Devon
TQ7 2NR
Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2005)
RoleCompany Director Chartered Sur
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameMr Albert Trevor Davison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Director NameMr Kim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonie Cottage
Hazel Grove
Farnborough Park
Farnborough Kent
BR6 8LU
Secretary NameLukas Rudolph Jansen Van Vuuren
NationalitySouth African
StatusClosed
Appointed07 August 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address543 Kingston Road
Raynes Park
London
SW20 8SF
Secretary NameMr Christopher Paul Anthony
NationalityBritish
StatusResigned
Appointed12 June 2000(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2003)
RoleCompany Director Chartered Sur
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameDuncan Richard Gunn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 months after company formation)
Appointment Duration7 months (resigned 31 December 2001)
RoleChartered Architect
Correspondence Address7a Travers Road
London
N7 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (2 pages)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
6 January 2004Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page)
30 October 2003Director's particulars changed (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
18 August 2003Full accounts made up to 31 March 2003 (8 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
10 September 2002Full accounts made up to 31 March 2002 (8 pages)
22 August 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
25 June 2002Return made up to 05/06/02; full list of members (6 pages)
18 March 2002Director resigned (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 September 2001Return made up to 05/06/01; full list of members (7 pages)
8 August 2001Registered office changed on 08/08/01 from: 1 park place london E14 4HJ (1 page)
8 August 2001Location of register of members (1 page)
31 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 July 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
12 October 2000Secretary's particulars changed (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 June 2000Registered office changed on 19/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2000Incorporation (31 pages)