Company NameCditc Limited
Company StatusDissolved
Company Number06474368
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Glendenning
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bean Road
Bexleyheath
Kent
DA6 8HN
Secretary NameCheryl Mackinnon
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Bean Road
Bexleyheath
Kent
DA6 8HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Bean Road
Bexleyheath
Kent
DA6 8HN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Shareholders

1 at £1Mark Glendenning
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£68,229
Current Liabilities£68,228

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (6 pages)
19 October 2012Application to strike the company off the register (6 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(4 pages)
19 October 2011Director's details changed for Mark Glendenning on 1 October 2011 (2 pages)
19 October 2011Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages)
19 October 2011Registered office address changed from 125 Broxholm Road London SE27 0BJ on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages)
19 October 2011Director's details changed for Mark Glendenning on 1 October 2011 (2 pages)
19 October 2011Registered office address changed from 125 Broxholm Road London SE27 0BJ on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mark Glendenning on 1 October 2011 (2 pages)
19 October 2011Secretary's details changed for Cheryl Mackinnon on 1 October 2011 (2 pages)
27 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
27 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 March 2010Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mark Glendenning on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mark Glendenning on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Cheryl Mackinnon on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mark Glendenning on 4 March 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (3 pages)
7 November 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 70B chatsworth road willesden london NW2 4DL (1 page)
28 July 2009Director's change of particulars / mark glendenning / 07/07/2009 (1 page)
28 July 2009Director's Change of Particulars / mark glendenning / 07/07/2009 / HouseName/Number was: , now: 125; Street was: 70B chatsworth road, now: broxholm road; Post Town was: willesden, now: london; Region was: london, now: ; Post Code was: NW2 4DL, now: SE27 0BJ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 70B chatsworth road willesden london NW2 4DL (1 page)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2008New director appointed (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New director appointed (3 pages)
29 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)