Suhl
D-98529
Director Name | Frank Heinz Hartwig |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 February 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Cda Gmbh Am Mittelrain 11 Suhl D-98529 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 February 2016) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ralf Baumeister |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Forsythienhof 6a Riechheim Thueringen 99334 Germany |
Director Name | Kildare Hubert Bourke Borrowes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lower House Somerton Road North Aston Oxfordshire OX25 6JA |
Secretary Name | Ian Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alfriston Place Banbury Oxfordshire OX16 1XT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michael Ian Redfern |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2005) |
Role | Sales Director |
Correspondence Address | 82a Narbeth Drive Aylesbury Buckinghamshire HP20 1NX |
Director Name | Herr Wolfgang Erich Kustner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2004(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 March 2005) |
Role | Engineer |
Correspondence Address | Regensburger Strasse 10 Pornbach 85309 Germany |
Director Name | Katja Butzmann |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 03 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2011) |
Role | Manager |
Correspondence Address | C/O Cda Datentrager Albrechts Gmbh Am Mittelrain 1 98529 Suhl/Alrechts Germany |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.cdadisc.com |
---|
Registered Address | One Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Cda Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£751,992 |
Cash | £9,736 |
Current Liabilities | £1,013,048 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Frank Heinz Hartwig on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Dr Nicolaus-Florian Peter Hettler on 8 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Frank Heinz Hartwig on 8 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Dr Nicolaus-Florian Peter Hettler on 8 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Frank Heinz Hartwig on 8 October 2012 (2 pages) |
4 April 2012 | Appointment of Frank Heinz Hartwig as a director (2 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Appointment of Dr Nicolaus-Florian Peter Hettler as a director (2 pages) |
4 January 2012 | Termination of appointment of Katja Butzmann as a director (1 page) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Katja Butzmann on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Katja Butzmann on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Katja Butzmann on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Katja Butzmann on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Katja Butzman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Katja Butzman on 1 October 2009 (2 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from one wood street london EC2V 7WS (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
17 June 2008 | Return made up to 10/10/07; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Location of register of members (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Return made up to 10/10/03; full list of members; amend (7 pages) |
17 December 2003 | Director resigned (1 page) |
14 November 2003 | Resolutions
|
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Memorandum and Articles of Association (11 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 41 cornmarket street oxford OX1 3HA (1 page) |
7 October 2003 | Company name changed cda data business LIMITED\certificate issued on 07/10/03 (3 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
27 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 December 2001 | Ad 18/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
10 October 2001 | Incorporation (16 pages) |