Company NameCD Success Limited
Company StatusDissolved
Company Number07200342
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Gayle Michelle Edwards
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleLife Coach
Country of ResidenceEngland
Correspondence Address17 Angus Drive
Ruislip
HA4 0RZ
Secretary NameDerrick Edwards
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Angus Drive
Ruislip
HA4 0RZ

Contact

Websitewww.c-dsuccess.com

Location

Registered Address17 Angus Drive
Ruislip
Middlesex
HA4 0RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

90 at £1Gayle Edwards
90.00%
Ordinary
10 at £1Debbie Codrington
10.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£586
Current Liabilities£5,572

Accounts

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

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Termination of appointment of Derrick Edwards as a secretary (1 page)
8 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Registered office address changed from 58-60 Berners Street London London W1T 3JS England on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 58-60 Berners Street London London W1T 3JS England on 1 July 2010 (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)