RCS update : on 05/05/2026
CADS LTD
Inactive since 26/10/2010
•06849003
Address
Studio 307-309 The Custard Factory Gibb Street B9 4AA Birmingham
Incorporation
17/03/2009
Officers
Legal information
CADS LTD
Number
06849003
Legal form
Private limited company
Legal situation
other
Activity
CADS LTD
Code SIC
Data not available...
Officers and representatives
CADS LTD
8 officers and representatives
Quality: Secretary
In office since the : 17/03/2009
Nationality: Other
Address: 471 Fox Hollies Road B28 8RJ Birmingham
Quality: Director
In office since the : 17/03/2009
Nationality: British
Date of birth: 12/1961
Address: 277 Moor Green Lane B13 8QR Birmingham
Quality: Director
In office since the : 17/03/2009
Nationality: Other
Date of birth: 04/1965
Address: 471 Fox Hollies Road B28 8RJ Birmingham
Quality: Director
In office since the : 17/03/2009
Nationality: British
Date of birth: 06/1968
Address: 2 Seymour Close Selly Park B29 7JD Birmingham
Former officers
Quality: Secretary
In office since the : 17/03/2009
Until: 17/03/2009
Nationality: British
Address: 277 Moor Green Lane B13 8QR Birmingham
Quality: Secretary
In office since the : 17/03/2009
Until: 17/03/2009
Nationality: British
Address: Flat 7,, Forge Place Cheapside Deritend B12 0PS Birmingham
Quality: Secretary
In office since the : 17/03/2009
Until: 17/03/2009
Nationality: British
Address: 2 Seymour Close Selly Park B29 7JD Birmingham
Quality: Director
In office since the : 17/03/2009
Until: 15/05/2009
Nationality: British
Date of birth: 01/1971
Address: 7, Forge Place 164 Cheapside Deritend B12 0PS Birmingham
Ultimate beneficial owners
CADS LTD
No data currently available...
Filling history
CADS LTD
17 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
26/10/2010
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
13/07/2010
Termination of appointment of Julian Gordon as a director
Termination of appointment of Julian Gordon as a director
12/04/2010
Director's Change of Particulars / julian gordon / 18/03/2009 / HouseName/Number was: flat 7,, now: 7; Street was: forge place cheapside, now: forge place 164 cheapside
Director's Change of Particulars / julian gordon / 18/03/2009 / HouseName/Number was: flat 7,, now: 7; Street was: forge place cheapside, now: forge place 164 cheapside
12/05/2009
Appointment Terminated Secretary omar qazi
Appointment Terminated Secretary omar qazi
24/04/2009
Appointment Terminated Secretary julian gordon
Appointment Terminated Secretary julian gordon
24/04/2009
Appointment Terminated Secretary tariq choudhry
Appointment Terminated Secretary tariq choudhry
24/04/2009
Director and Secretary's Change of Particulars / julian gordon / 23/03/2009 / Title was: ms, now: mr
Director and Secretary's Change of Particulars / julian gordon / 23/03/2009 / Title was: ms, now: mr
23/04/2009
Secretary appointed ms julian gordon
Secretary appointed ms julian gordon
23/04/2009
Director appointed ms julian gordon
Director appointed ms julian gordon
23/04/2009
Annual accounts
CADS LTD
0 documents
No data currently available...
Contact informations
CADS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Studio 307-309 The Custard Factory Gibb Street B9 4AA Birmingham