Company NameContainer Freight Derivatives Association Limited
Company StatusDissolved
Company Number07210016
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Gray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(9 years, 3 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr David Maxwell Barnes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Jan Bagger
Date of BirthMay 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitecf-da.com

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£13,412
Net Worth£29,756
Cash£31,936
Current Liabilities£2,180

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Appointment of Mr Michael John Christopher Cahill as a director on 12 July 2019 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page)
20 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (3 pages)
7 April 2016Director's details changed for Mr Jan Bagger on 20 July 2015 (2 pages)
7 April 2016Director's details changed for Mr Alexander James Gray on 20 July 2015 (2 pages)
7 April 2016Director's details changed for Mr Jan Bagger on 20 July 2015 (2 pages)
7 April 2016Director's details changed for Mr Alexander James Gray on 20 July 2015 (2 pages)
5 April 2016Registered office address changed from Clarksons St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Clarksons St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 5 April 2016 (1 page)
11 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
11 May 2015Annual return made up to 31 March 2015 no member list (3 pages)
22 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 February 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Termination of appointment of David Barnes as a director (1 page)
24 September 2013Termination of appointment of David Barnes as a director (1 page)
5 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
18 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
1 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
31 March 2010Incorporation (17 pages)
31 March 2010Incorporation (17 pages)