Company NameCDW Procurement Services Limited
Company StatusDissolved
Company Number07725414
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameCDW Procument Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Willett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RolePurchasing
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotsmill Crescent
Blackburn
Aberdeen
AB21 0JG
Scotland
Secretary NameMrs Willett Jacqueline
StatusClosed
Appointed01 April 2012(8 months after company formation)
Appointment Duration7 years, 5 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address36 Scotsmill Crescent
Blackburn
Aberdeen
AB21 0JG
Scotland

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Craig Willett
50.00%
Ordinary
1 at £1Jacqueline Willett
50.00%
Ordinary

Financials

Year2014
Net Worth£16,355
Cash£31,637
Current Liabilities£17,006

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Notification of Jacqueline Willett as a person with significant control on 30 June 2016 (2 pages)
7 August 2017Notification of Jacqueline Willett as a person with significant control on 30 June 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 September 2016 (1 page)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2012Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 23 November 2012 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Appointment of Mrs Willett Jacqueline as a secretary (2 pages)
30 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
30 August 2012Appointment of Mrs Willett Jacqueline as a secretary (2 pages)
30 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
5 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 August 2011Company name changed cdw procument services LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2011Company name changed cdw procument services LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)