Company NameCDA Disc Limited
Company StatusDissolved
Company Number04302387
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCDA Data Business Limited

Business Activity

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

Directors

Director NameDr Nicolaus-Florian Peter Hettler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed05 December 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Cda Gmbh Am Mittelrain 11
Suhl
D-98529
Director NameFrank Heinz Hartwig
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 02 February 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Cda Gmbh Am Mittelrain 11
Suhl
D-98529
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed30 September 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 02 February 2016)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRalf Baumeister
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressForsythienhof 6a
Riechheim
Thueringen 99334
Germany
Director NameKildare Hubert Bourke Borrowes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lower House
Somerton Road
North Aston
Oxfordshire
OX25 6JA
Secretary NameIan Deeming
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Alfriston Place
Banbury
Oxfordshire
OX16 1XT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichael Ian Redfern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2005)
RoleSales Director
Correspondence Address82a Narbeth Drive
Aylesbury
Buckinghamshire
HP20 1NX
Director NameHerr Wolfgang Erich Kustner
Date of BirthJune 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2004(2 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2005)
RoleEngineer
Correspondence AddressRegensburger Strasse 10
Pornbach
85309
Germany
Director NameKatja Butzmann
Date of BirthJune 1974 (Born 49 years ago)
NationalityDeutsch
StatusResigned
Appointed03 March 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2011)
RoleManager
Correspondence AddressC/O Cda Datentrager Albrechts Gmbh Am Mittelrain 1
98529 Suhl/Alrechts
Germany
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.cdadisc.com

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Cda Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£751,992
Cash£9,736
Current Liabilities£1,013,048

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(6 pages)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Frank Heinz Hartwig on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Dr Nicolaus-Florian Peter Hettler on 8 October 2012 (2 pages)
17 October 2012Director's details changed for Frank Heinz Hartwig on 8 October 2012 (2 pages)
17 October 2012Director's details changed for Dr Nicolaus-Florian Peter Hettler on 8 October 2012 (2 pages)
17 October 2012Director's details changed for Frank Heinz Hartwig on 8 October 2012 (2 pages)
4 April 2012Appointment of Frank Heinz Hartwig as a director (2 pages)
23 March 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Appointment of Dr Nicolaus-Florian Peter Hettler as a director (2 pages)
4 January 2012Termination of appointment of Katja Butzmann as a director (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Katja Butzmann on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Katja Butzmann on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Katja Butzmann on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Katja Butzmann on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Katja Butzman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Katja Butzman on 1 October 2009 (2 pages)
2 May 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2008Return made up to 10/10/08; full list of members (5 pages)
30 June 2008Registered office changed on 30/06/2008 from one wood street london EC2V 7WS (1 page)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
17 June 2008Return made up to 10/10/07; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2006Return made up to 10/10/06; full list of members (2 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 October 2005Return made up to 10/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed (1 page)
24 October 2005Location of register of members (1 page)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES13 ‐ Remove dir appoint dir 04/03/05
(1 page)
14 March 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
22 December 2003Return made up to 10/10/03; full list of members; amend (7 pages)
17 December 2003Director resigned (1 page)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Memorandum and Articles of Association (11 pages)
10 October 2003Registered office changed on 10/10/03 from: 41 cornmarket street oxford OX1 3HA (1 page)
7 October 2003Company name changed cda data business LIMITED\certificate issued on 07/10/03 (3 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 November 2002Return made up to 10/10/02; full list of members (7 pages)
27 February 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 December 2001Ad 18/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
10 October 2001Incorporation (16 pages)