Company NameC And D Data Services Limited
Company StatusDissolved
Company Number08450958
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Directors

Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Philip Giles Callow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (closed 04 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address450 Capability Green
Luton
LU1 3LU
Director NameMr Matthew Paul Plose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (closed 04 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address450 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
5 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 April 2013Registration of charge 084509580001, created on 8 April 2013 (58 pages)
18 April 2013Registration of charge 084509580001 (58 pages)
5 April 2013Appointment of Mr Matthew Paul Plose as a director (2 pages)
5 April 2013Appointment of Henry Elkington as a director on 28 March 2013 (2 pages)
5 April 2013Appointment of Philip Giles Callow as a director (2 pages)
5 April 2013Appointment of Mr Matthew Paul Plose as a director on 28 March 2013 (2 pages)
5 April 2013Appointment of Philip Giles Callow as a director on 28 March 2013 (2 pages)
5 April 2013Appointment of Henry Elkington as a director (2 pages)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 1
(34 pages)
19 March 2013Incorporation
Statement of capital on 2013-03-19
  • GBP 1
(34 pages)