Company Name.XYZ Cad Services Limited
Company StatusDissolved
Company Number07664034
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date22 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Sanders
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCAD Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressWay Back Slough Road
Brantham
Manningtree
Essex
CO11 1NS

Location

Registered AddressC/O Lb Insolvency Solutions Limited Swift House Ground Floor 18
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1David Sanders
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£2,258
Current Liabilities£6,118

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
10 October 2018Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 October 2018 (2 pages)
5 October 2018Statement of affairs (9 pages)
5 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
5 October 2018Appointment of a voluntary liquidator (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Director's details changed for Mr David Sanders on 27 April 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Notification of David Sanders as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of David Sanders as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 June 2017 (1 page)
16 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
17 March 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 82C East Hill Colchester CO1 2QW on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 82C East Hill Colchester CO1 2QW on 17 March 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Registered office address changed from 205 Colchester Road Lawford Manningtree Essex CO11 2BU on 23 June 2014 (1 page)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 205 Colchester Road Lawford Manningtree Essex CO11 2BU on 23 June 2014 (1 page)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 November 2012Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr David Sanders on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr David Sanders on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr David Sanders on 7 November 2012 (2 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)