Company NameCommunity Development Foundation
Company StatusDissolved
Company Number07462785
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date27 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Arthur Hamilton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 27 January 2018)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Andrew John Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed22 March 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 27 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJulian Neville Rampton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceGBR
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr Peter Charles Russell Latchford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMrs Hilary Frances Willmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Secretary NameAlison Seabrooke
StatusResigned
Appointed22 March 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMr Geoff Baxter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMs Lorna Patricia Campbell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMr Edward Rawson Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMs Margaret Mary Cooney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT

Contact

Websitecdf.org.uk
Email address[email protected]
Telephone020 78331772
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,675,622
Cash£3,405,770
Current Liabilities£2,522,822

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2017Return of final meeting in a members' voluntary winding up (14 pages)
16 August 2017Liquidators' statement of receipts and payments to 5 June 2017 (14 pages)
25 June 2016Registered office address changed from Unit 5 Angel Gate 320-326 City Road London EC1V 2PT to Devonshire House 60 Goswell Road London EC1M 7AD on 25 June 2016 (2 pages)
22 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-06
(1 page)
22 June 2016Declaration of solvency (3 pages)
22 June 2016Appointment of a voluntary liquidator (2 pages)
3 May 2016Termination of appointment of Lorna Patricia Campbell as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Alison Seabrooke as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Edward Rawson Cox as a director on 28 April 2016 (1 page)
25 January 2016Annual return made up to 7 December 2015 no member list (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Termination of appointment of Geoff Baxter as a director on 10 March 2015 (1 page)
17 March 2015Auditor's resignation (1 page)
26 January 2015Annual return made up to 7 December 2014 no member list (4 pages)
26 January 2015Annual return made up to 7 December 2014 no member list (4 pages)
19 September 2014Termination of appointment of Hilary Frances Willmer as a director on 1 July 2014 (1 page)
19 September 2014Termination of appointment of Margaret Cooney as a director on 27 August 2014 (1 page)
19 September 2014Termination of appointment of Hilary Frances Willmer as a director on 1 July 2014 (1 page)
10 September 2014Full accounts made up to 31 March 2014 (43 pages)
30 January 2014Director's details changed for Ms Margaret Cooney on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Edward Rawson Cox on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Ms Lorna Patricia Campbell on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 7 December 2013 no member list (5 pages)
30 January 2014Annual return made up to 7 December 2013 no member list (5 pages)
30 January 2014Director's details changed for Mr Geoff Baxter on 30 January 2014 (2 pages)
25 June 2013Full accounts made up to 31 March 2013 (38 pages)
3 January 2013Annual return made up to 7 December 2012 no member list (8 pages)
3 January 2013Appointment of Ms Lorna Patricia Campbell as a director (2 pages)
3 January 2013Appointment of Mr Geoff Baxter as a director (2 pages)
3 January 2013Annual return made up to 7 December 2012 no member list (8 pages)
3 January 2013Appointment of Mr Ed Cox as a director (2 pages)
3 January 2013Termination of appointment of Peter Latchford as a director (1 page)
3 January 2013Appointment of Ms Margaret Cooney as a director (2 pages)
6 August 2012Full accounts made up to 31 March 2012 (29 pages)
5 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
15 December 2011Annual return made up to 7 December 2011 no member list (3 pages)
15 December 2011Annual return made up to 7 December 2011 no member list (3 pages)
8 April 2011Appointment of Alison Seabrooke as a secretary (1 page)
6 April 2011Registered office address changed from 65 Carter Lane London EC4V 5HF on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 65 Carter Lane London EC4V 5HF on 6 April 2011 (1 page)
31 March 2011Termination of appointment of Julian Neville Rampton as a director (1 page)
30 March 2011Appointment of Mr Andrew John Robinson as a director (2 pages)
30 March 2011Appointment of Mrs Hilary Frances Willmer as a director (2 pages)
30 March 2011Appointment of Mr Michael Hamilton as a director (2 pages)
30 March 2011Appointment of Mr Peter Charles Russell Latchford as a director (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2010Incorporation (21 pages)