CD LIQ LIMITED
LONDON COURT DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » NW1 6BB

Company number 06514478
Status Liquidation
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 3 June 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; INSOLVENCY:Secretary of State's Certificate of release of liquidator. The most likely internet sites of CD LIQ LIMITED are www.cdliq.co.uk, and www.cd-liq.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Cd Liq Limited is a Private Limited Company. The company registration number is 06514478. Cd Liq Limited has been working since 26 February 2008. The present status of the company is Liquidation. The registered address of Cd Liq Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . GILLINGWATER, Patrick Eugene is a Director of the company. Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary CHEVERHALL SECRETARIES LTD has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
GILLINGWATER, Patrick Eugene
Appointed Date: 30 April 2008
69 years old

Resigned Directors

Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2008
Appointed Date: 26 February 2008

Secretary
CHEVERHALL SECRETARIES LTD
Resigned: 26 February 2010
Appointed Date: 30 April 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2008
Appointed Date: 26 February 2008

CD LIQ LIMITED Events

04 Jul 2016
Liquidators' statement of receipts and payments to 3 June 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
03 Aug 2015
INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015
Insolvency:s/s cert. Release of liquidator
23 Jun 2015
Liquidators' statement of receipts and payments to 3 June 2015
...
... and 31 more events
10 Jun 2008
Director appointed patrick eugene gillingwater
10 Jun 2008
Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\
27 Feb 2008
Appointment terminated secretary form 10 secretaries fd LTD
27 Feb 2008
Appointment terminated director form 10 directors fd LTD
26 Feb 2008
Incorporation