About

Registered Number: 05747502
Date of Incorporation: 17/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 5 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

 

Csdl Ltd was registered on 17 March 2006 and are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINS, Clare Anne 17 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HODGKINS, David John 17 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
2.16B - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2014
2.23B - N/A 06 October 2014
F10.2 - N/A 02 October 2014
LIQ MISC - N/A 26 September 2014
2.34B - N/A 25 September 2014
2.17B - N/A 08 September 2014
AD01 - Change of registered office address 31 August 2014
2.12B - N/A 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
353 - Register of members 03 April 2007
395 - Particulars of a mortgage or charge 04 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.