Company NameCSDG Bedford Limited
Company StatusDissolved
Company Number06158960
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House Hanger Park House
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23 Randall Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AJ
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Michael John Morrison
NationalityBritish
StatusClosed
Appointed25 July 2007(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr Graham David Willson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameKurt Leo Little
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaws Brow 60 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameDuncan John Bernard Moss
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 The Circus
Bath
Ba1 2ew
BA1 2EW
Secretary NameKonstantinos Mossios
NationalityGreek
StatusResigned
Appointed25 April 2007(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 25 July 2007)
RoleAccountant
Correspondence AddressFlat 4 94 Warwick Gardens
London
W14 8PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
1 August 2012Application to strike the company off the register (3 pages)
1 August 2012Application to strike the company off the register (3 pages)
26 March 2012Full accounts made up to 30 June 2011 (13 pages)
26 March 2012Full accounts made up to 30 June 2011 (13 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(7 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(7 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
7 January 2011Appointment of Mr Graham David Willson as a director (2 pages)
7 January 2011Appointment of Mr Graham David Willson as a director (2 pages)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
16 September 2010Termination of appointment of Duncan Moss as a director (1 page)
31 March 2010Director's details changed for Duncan John Bernard Moss on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Duncan John Bernard Moss on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Duncan John Bernard Moss on 1 October 2009 (2 pages)
11 March 2010Full accounts made up to 30 June 2009 (14 pages)
11 March 2010Full accounts made up to 30 June 2009 (14 pages)
16 April 2009Full accounts made up to 30 June 2008 (13 pages)
16 April 2009Full accounts made up to 30 June 2008 (13 pages)
7 April 2009Director's change of particulars / james burns / 17/12/2008 (1 page)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 April 2009Director's Change of Particulars / james burns / 17/12/2008 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page)
7 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
25 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 December 2007Full accounts made up to 30 June 2007 (13 pages)
1 December 2007Full accounts made up to 30 June 2007 (13 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
30 July 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)