13 Thatcham Business Village, Colthrop Way, Colthrop Way, Thatcham, RG19 4LW
SIC code:
62090 - Other information technology service activities
Gdpr Design Ltd was formally closed on 2020-09-22.
Gdpr Design was a private limited company that was located at 13 Thatcham Business Village, Colthrop Way, Colthrop Way, Thatcham, RG19 4LW, Berkshire, UNITED KINGDOM. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2017-08-15) was run by 3 directors.
Director Deborah P. who was appointed on 06 March 2018.
Director Christopher A. who was appointed on 06 March 2018.
Director Joe B. who was appointed on 15 August 2017.
The company was officially categorised as "other information technology service activities" (62090).
The most recent confirmation statement was filed on 2019-08-14 and last time the statutory accounts were filed was on 31 August 2018.
Directors
Accounts data
Date of Accounts
2018-08-31
Current Assets
3,127
Total Assets Less Current Liabilities
2,805
People with significant control
Joe B.
15 August 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cadline Limited
6 March 2018
Address
Cadline House Drake Avenue, Staines-Upon-Thames, TW18 2AP, England
Legal authority
England And Wales
Legal form
Private Limited Company
Country registered
England
Place registered
England
Registration number
02486719
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 15th, January 2020
| dissolution
Free Download
(3 pages)
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 19th, August 2019
| confirmation statement
Free Download
(3 pages)
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, May 2019
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates August 14, 2018
filed on: 31st, August 2018
| confirmation statement
Free Download
(4 pages)
(PSC02) Notification of a person with significant control March 6, 2018
filed on: 30th, August 2018
| persons with significant control
Free Download
(2 pages)
(AP01) On March 6, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
Free Download
(2 pages)
(AP01) On March 6, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
Free Download
(2 pages)
(SH01) Capital declared on December 19, 2017: 200.00 GBP
filed on: 7th, March 2018
| capital
Free Download
(8 pages)
(NEWINC) Certificate of incorporation
filed on: 15th, August 2017
| incorporation