Company NameCDB Administration Ltd
Company StatusDissolved
Company Number06839564
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Desmond Bassett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 The Pryors
East Heath Road
London
NW3 1BP

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,405
Cash£25,541
Current Liabilities£73,499

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Notice of final account prior to dissolution (28 pages)
22 March 2022Progress report in a winding up by the court (25 pages)
23 April 2021Progress report in a winding up by the court (25 pages)
18 May 2020Progress report in a winding up by the court (23 pages)
12 June 2019Progress report in a winding up by the court (26 pages)
21 May 2018Progress report in a winding up by the court (23 pages)
23 May 2017INSOLVENCY:Progress report ends 14/03/2017 (25 pages)
23 May 2017INSOLVENCY:Progress report ends 14/03/2017 (25 pages)
13 April 2016Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Tavistock House South Tavistock Square London WC1H 9LG on 13 April 2016 (3 pages)
13 April 2016Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Tavistock House South Tavistock Square London WC1H 9LG on 13 April 2016 (3 pages)
8 April 2016Order of court to wind up (1 page)
8 April 2016Appointment of a liquidator (2 pages)
8 April 2016Order of court to wind up (1 page)
8 April 2016Appointment of a liquidator (2 pages)
6 March 2015Order of court to wind up (2 pages)
6 March 2015Order of court to wind up (2 pages)
22 December 2014Registered office address changed from 39B Courthope Road London London NW3 2LE England to 71 Shelton Street London WC2H 9JQ on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 39B Courthope Road London London NW3 2LE England to 71 Shelton Street London WC2H 9JQ on 22 December 2014 (1 page)
23 September 2014Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 39B Courthope Road London London NW3 2LE on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 39B Courthope Road London London NW3 2LE on 23 September 2014 (1 page)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
8 May 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Director's details changed for Mr Christopher Desmond Bassett on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from C/O Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts. HP2 4AY United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from C/O Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts. HP2 4AY United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Director's details changed for Mr Christopher Desmond Bassett on 28 June 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Registered office address changed from 94 Ravenscroft Street London E2 7QA United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 94 Ravenscroft Street London E2 7QA United Kingdom on 26 January 2011 (1 page)
3 April 2010Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page)
3 April 2010Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page)
3 April 2010Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 May 2009Director's change of particulars / christopher bassett / 27/04/2009 (1 page)
8 May 2009Director's change of particulars / christopher bassett / 27/04/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from 179 brook drive london SE11 4TG united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 179 brook drive london SE11 4TG united kingdom (1 page)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)