Company Name2010 Cad Design Ltd
Company StatusDissolved
Company Number07469645
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date1 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gheorghe Pricopi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleEngineering Design
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Silviu Aristide Popescu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed20 May 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Gheorghe Parnia
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed01 November 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gheorghe Parnia
25.00%
Ordinary C
100 at £1Gheorghe Pricopi
25.00%
Ordinary
100 at £1Istvan Vancsa
25.00%
Ordinary D
100 at £1Silviu Popescu
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,040
Cash£481
Current Liabilities£28,363

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (12 pages)
15 June 2016Registered office address changed from 100 Tachbrook Street Leamington Spa Warwickshire CV31 2BH to Popeshead Court Offices Peter Lane York YO1 8SU on 15 June 2016 (2 pages)
10 June 2016Statement of affairs with form 4.19 (5 pages)
10 June 2016Appointment of a voluntary liquidator (2 pages)
10 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 400
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 400
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 400
(4 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 400
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Registered office address changed from 102 Cubbington Road Leamington Spa Warwickshire CV32 7AG on 13 February 2014 (1 page)
8 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 300
(4 pages)
8 January 2014Appointment of Mr Gheorghe Parnia as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 300
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 200
(3 pages)
8 January 2014Appointment of Mr Silviu Aristide Popescu as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Gheorghe Pricopi on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 15 Brempsons Basildon Essex SS14 2AZ England on 11 September 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Director's details changed for Mr Gheorghe Pricopi on 14 December 2011 (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
31 July 2011Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 31 July 2011 (1 page)
9 May 2011Director's details changed for Mr Gheorghe Pricopi on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Gheorghe Pricopi on 9 May 2011 (2 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)