Company NameXiscad Group Limited
Company StatusDissolved
Company Number08109963
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Steven Craig Carr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 49 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameLisa Carr
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Jonathan Collier Langan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hopkins Court
Pallion
Sunderland
SR4 6PX

Contact

Websitexiscad.co.uk

Location

Registered AddressUnit 49 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 95
(5 pages)
23 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 95
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Resolutions
  • RES13 ‐ Sub division of shares 14/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 January 2015Resolutions
  • RES13 ‐ Sub division of shares 14/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 January 2015Sub-division of shares on 14 January 2014 (5 pages)
30 January 2015Sub-division of shares on 14 January 2014 (5 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 December 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 95
(4 pages)
19 December 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 95
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
8 July 2014Director's details changed for Mr Steven Craig Carr on 1 February 2014 (2 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for Mr Steven Craig Carr on 1 February 2014 (2 pages)
8 July 2014Director's details changed for Mr Steven Craig Carr on 1 February 2014 (2 pages)
2 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
2 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 65
(4 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 65
(4 pages)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
11 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
11 October 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
10 September 2013Termination of appointment of Jonathan Langan as a director (1 page)
10 September 2013Termination of appointment of Jonathan Langan as a director (1 page)
16 August 2013Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 72 Shrewsbury Crescent Humbledon Sunderland SR3 4AR England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(6 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(6 pages)
15 April 2013Appointment of Lisa Carr as a director (3 pages)
15 April 2013Appointment of Lisa Carr as a director (3 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Particulars of variation of rights attached to shares (2 pages)
15 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(6 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 June 2012Incorporation (23 pages)
18 June 2012Incorporation (23 pages)