Company NameC.D. Promo Limited
DirectorsKarl Heimir Karlsson and Darren Everitt
Company StatusDissolved
Company Number03710739
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 1 month ago)
Previous NameEquiton Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKarl Heimir Karlsson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIcelandic
StatusCurrent
Appointed12 February 1999(2 days after company formation)
Appointment Duration25 years, 1 month
RoleMarketing Consultant
Correspondence Address38 Northfield
Swanland
North Humberside
HU14 3RB
Director NameDarren Everitt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleMarketing Consultant
Correspondence Address6 Swanland Hall
Hall Park Swanland
North Ferriby
North Humberside
HU14 3NW
Secretary NameDarren Everitt
NationalityBritish
StatusCurrent
Appointed14 January 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address6 Swanland Hall
Hall Park Swanland
North Ferriby
North Humberside
HU14 3NW
Secretary NameGudrun Gudmundsdottir
NationalityBritish
StatusResigned
Appointed12 February 1999(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 1999)
RoleCompany Director
Correspondence Address38 Northfield
Swanland
North Humberside
HU14 3RB
Secretary NamePinki Dhingra
NationalityBritish
StatusResigned
Appointed13 May 1999(3 months after company formation)
Appointment Duration8 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressSwanland Hall Apartment 6
Hall Park Swanland
Swanland North Ferriby
North Humberside East Yorkshire
HU14 3NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor Norwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£71,863
Cash£1,235
Current Liabilities£100,466

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 November 2002Dissolved (1 page)
30 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Statement of affairs (10 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Registered office changed on 13/03/01 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 10/02/00; full list of members (7 pages)
24 February 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
17 June 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999Memorandum and Articles of Association (11 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Company name changed equiton LIMITED\certificate issued on 24/05/99 (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 788 - 790 finchley road london NW11 7TJ (1 page)