Company NameGround Source Designs Limited
Company StatusDissolved
Company Number07654221
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameCfc0087 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Leslie Glasspool
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 23 January 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressSwinburn Lower Road
Mountnessing
Brentwood
Essex
CM15 0TR
Director NameMr John Christopher Green
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameMs Carolina Cristina Alves
StatusResigned
Appointed16 October 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressSwinburn Lower Road
Mountnessing
Brentwood
Essex
CM15 0TR
Director NameMiss Carolina Alves
Date of BirthApril 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed01 March 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameC F Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Caroline Alves
100.00%
Ordinary

Financials

Year2014
Net Worth£11,569
Cash£487
Current Liabilities£9,558

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
25 September 2017Notice of completion of voluntary arrangement (16 pages)
25 September 2017Notice of completion of voluntary arrangement (16 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 January 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 January 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 June 2016Termination of appointment of Carolina Alves as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Carolina Alves as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Carolina Cristina Alves as a secretary on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Carolina Cristina Alves as a secretary on 15 June 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
28 March 2014Appointment of Miss Carolina Alves as a director (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Appointment of Miss Carolina Alves as a director (2 pages)
24 February 2014Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom on 24 February 2014 (1 page)
17 October 2013Termination of appointment of John Green as a director (1 page)
17 October 2013Appointment of Mr Mark Leslie Glasspool as a director (2 pages)
17 October 2013Appointment of Ms Carolina Cristina Alves as a secretary (2 pages)
17 October 2013Termination of appointment of C F Secretaries Limited as a secretary (1 page)
17 October 2013Appointment of Ms Carolina Cristina Alves as a secretary (2 pages)
17 October 2013Termination of appointment of John Green as a director (1 page)
17 October 2013Appointment of Mr Mark Leslie Glasspool as a director (2 pages)
17 October 2013Termination of appointment of C F Secretaries Limited as a secretary (1 page)
16 August 2013Company name changed CFC0087 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed CFC0087 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)