Company NameCDC Consultancy Ltd.
Company StatusDissolved
Company Number07870414
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

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

Director

Director NameMs Chantelle Dawn Carroll
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address48 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY

Location

Registered Address48 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

100 at £1Chantelle Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£2,474
Cash£5,368
Current Liabilities£9,181

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
13 March 2014Director's details changed for Ms Chantelle Dawn Carroll on 11 March 2014 (2 pages)
13 March 2014Registered office address changed from 134 Georgia Avenue West Didsbury Manchester M20 1LX on 13 March 2014 (1 page)
25 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
25 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
29 April 2013Registered office address changed from 19 Lilford Street Atherton Manchester M46 0PF England on 29 April 2013 (1 page)
29 April 2013Director's details changed for Ms Chantelle Dawn Carroll on 25 April 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
27 December 2012Registered office address changed from 19 Lilford Street Atherton M46 0PF Greater Manchester M46 0PF United Kingdom on 27 December 2012 (1 page)
27 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)