CDI ORCHARD FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05361550 |
Category | Private Limited Company |
Incorporated | 11 Feb 2005 |
Age | 19 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2012 |
Years | 11 years, 10 months, 22 days |
SUMMARY
CDI ORCHARD FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 05361550. It was incorporated 19 years, 3 months, 18 days ago, on 11 February 2005 and it was dissolved 11 years, 10 months, 22 days ago, on 10 July 2012. The company address is 10th Floor Houndwell Place, Southampton, SO14 1HU, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2012
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 15 Sep 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian David Short
Appointment date: 2011-07-01
Documents
Termination director company with name termination date
Date: 14 Sep 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Seiders
Termination date: 2011-07-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary julie mccarthy
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen james smith
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from, cdi orchard financial services, LTD, houndwell place, southampton, SO14 1HU
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie mccarthy
Documents
Legacy
Date: 25 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; no change of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/12/05
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11144093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 04718511 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA
Number: | 08279882 |
Status: | ACTIVE |
Category: | Private Limited Company |
86C WATER STREET,BIRMINGHAM,B3 1HL
Number: | 09446050 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARTLEPOOL COURT,LONDON,E16 2RL
Number: | 11771145 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WEISSMANDEL COURT, 76 CLAPTON COMMON, 76 CLAPTON COMMON,,LONDON,E5 9FA
Number: | 11548835 |
Status: | ACTIVE |
Category: | Private Limited Company |