Company NameCDC Systems Limited
Company StatusDissolved
Company Number06211329
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMr Michael John Williams
StatusClosed
Appointed29 October 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address69 Epirus Road
London
SW6 7UR
Secretary NameMr Geoffrey Philip Downing
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Ockham Road North
West Horsley
Surrey
KT24 6PE
Secretary NameMichael John Williams
StatusResigned
Appointed29 October 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address69 Epirus Road
London
SW6 7UR

Location

Registered Address69 Epirus Road
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Oceanmill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Michael Williams as a secretary (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Termination of appointment of Geoffrey Downing as a secretary (1 page)
9 May 2011Appointment of Mr Michael John Williams as a secretary (2 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
9 May 2011Appointment of Michael John Williams as a secretary (1 page)
7 May 2011Registered office address changed from 1 Woodridge Close Edgmond Newport Shropshire TF10 8JF on 7 May 2011 (1 page)
7 May 2011Termination of appointment of Geoffrey Downing as a secretary (1 page)
7 May 2011Registered office address changed from 1 Woodridge Close Edgmond Newport Shropshire TF10 8JF on 7 May 2011 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page)
28 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 April 2007Incorporation (11 pages)