Company NameCDC Estates Limited
Company StatusDissolved
Company Number05920166
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Maltings
Shop Street
Worlingworth
Suffolk
IP13 7HX
Director NameAnthony John Borsay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address31 Ponsonby Terrace
London
SW1P 4PZ
Secretary NameAnthony John Borsay
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Ponsonby Terrace
London
SW1P 4PZ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Anthony John Borsay
50.00%
Ordinary
50 at £1Peter Allen
50.00%
Ordinary

Financials

Year2014
Turnover£5,728
Net Worth-£1,881
Cash£127
Current Liabilities£29,612

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Director's details changed for Peter Allen on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Peter Allen on 1 May 2015 (2 pages)
8 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
31 July 2013Total exemption full accounts made up to 31 August 2011 (11 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
1 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
10 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 August 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
21 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 November 2008Appointment terminated director and secretary anthony borsay (1 page)
12 September 2008Return made up to 31/08/08; full list of members (3 pages)
27 November 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2006Incorporation (20 pages)