Company NameCDIT Solutions Limited
Company StatusDissolved
Company Number07974852
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Christopher Brian Daniel Dunne
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Wingate Square
London
SW4 0AN

Location

Registered Address144 Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Christopher Brian Daniel Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£10,291
Current Liabilities£32,456

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
15 January 2016Director's details changed for Christopher Brian Daniel Dunne on 20 November 2015 (4 pages)
16 December 2015Registered office address changed from 138 Wingate Square London SW4 0AN England to 144 Wingate Square London SW4 0AN on 16 December 2015 (2 pages)
2 December 2015Administrative restoration application (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(14 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Registered office address changed from 85B Marney Road London SW11 5EW to 138 Wingate Square London SW4 0AN on 12 November 2014 (1 page)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Director's details changed for Christopher Brian Daniel Dunne on 5 November 2013 (3 pages)
29 November 2013Director's details changed for Christopher Brian Daniel Dunne on 5 November 2013 (3 pages)
22 November 2013Registered office address changed from 10 Evelyn Mansions Victoria London SW1P 1NH United Kingdom on 22 November 2013 (2 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)