About

Registered Number: 03458964
Date of Incorporation: 31/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 4 months ago)
Registered Address: Rubicon House, 18 Headley Road, Grayshott, Hindhead, Surrey, GU26 6LB

 

Having been setup in 1997, Cda Option One Ltd are based in Surrey, it's status at Companies House is "Dissolved". There is one director listed for Cda Option One Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUEL, Fiona Awen 31 October 1997 10 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
PSC07 - N/A 20 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 20 November 2012
SH01 - Return of Allotment of shares 19 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 31 July 2011
TM02 - Termination of appointment of secretary 10 June 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 26 August 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 29 November 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
MEM/ARTS - N/A 11 November 1997
CERTNM - Change of name certificate 06 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.