Company NameCDI Services Limited
Company StatusDissolved
Company Number05049199
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 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 NameChristopher Gurry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleElectronic Security Installati
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameNorma Ann Gurry
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Secretary's details changed for Norma Ann Gurry on 17 February 2010 (1 page)
18 February 2010Director's details changed for Christopher Gurry on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Norma Ann Gurry on 17 February 2010 (1 page)
18 February 2010Director's details changed for Christopher Gurry on 17 February 2010 (2 pages)
17 March 2009Accounts made up to 28 February 2009 (2 pages)
17 March 2009Accounts made up to 28 February 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
24 June 2008Return made up to 19/02/08; full list of members (3 pages)
24 June 2008Return made up to 19/02/08; full list of members (3 pages)
15 May 2008Return made up to 19/02/07; full list of members (3 pages)
15 May 2008Return made up to 19/02/07; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 April 2007Accounts made up to 28 February 2007 (2 pages)
27 October 2006Accounts made up to 28 February 2006 (2 pages)
27 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 March 2006Return made up to 19/02/06; full list of members (6 pages)
24 March 2006Return made up to 19/02/06; full list of members (6 pages)
25 April 2005Accounts made up to 28 February 2005 (2 pages)
25 April 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2004Ad 19/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 February 2004Registered office changed on 28/02/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (15 pages)
19 February 2004Incorporation (15 pages)