About

Registered Number: 06540634
Date of Incorporation: 20/03/2008 (17 years and 1 month ago)
Company Status: Active
Date of Dissolution: 29/08/2017 (7 years and 7 months ago)
Registered Address: Rosebank, Upper Sunbury Road, Hampton, Middlesex, TW12 2DL

 

Cdg Consulting Ltd was registered on 20 March 2008 and are based in Hampton, it's status at Companies House is "Active". Curran, Kim Elizabeth, Goodson, Christian Damian, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSON, Christian Damian 31 March 2008 - 1
FORM 10 DIRECTORS FD LTD 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Kim Elizabeth 31 March 2008 - 1
FORM 10 SECRETARIES FD LTD 20 March 2008 20 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 December 2018
PSC01 - N/A 22 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 28 December 2017
RT01 - Application for administrative restoration to the register 28 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 March 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.