Company NameCNA Trading Appliances UK Limited
Company StatusDissolved
Company Number06158493
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date29 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameJoseph Charles Dunne
NationalityBritish
StatusClosed
Appointed01 April 2009(2 years after company formation)
Appointment Duration5 years, 8 months (closed 29 November 2014)
RoleCompany Director
Correspondence Address28 St. Johns Rise
Woking
Surrey
GU21 7PW
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

20k at £1Cna Group Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Return of final meeting in a members' voluntary winding up (7 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 17 January 2014 (1 page)
15 January 2014Declaration of solvency (3 pages)
15 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2013Termination of appointment of Laurence Binge as a director (1 page)
9 August 2013Termination of appointment of Peter Wilman as a director (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 20,000
(5 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
21 March 2012Annual return made up to 14 March 2012 (5 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 May 2010Termination of appointment of Philippa Myers as a secretary (1 page)
21 May 2010Appointment of Joseph Charles Dunne as a secretary (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for {officer_name} (1 page)
15 February 2010Secretary's details changed (1 page)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 March 2008Return made up to 14/03/08; full list of members (4 pages)
23 November 2007Ad 14/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 April 2007New director appointed (3 pages)
10 April 2007New director appointed (4 pages)
10 April 2007New director appointed (3 pages)
10 April 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (17 pages)