General information

Name:

Citycad Ltd

Office Address:

34 Woodfield Drive Charlbury OX7 3SE Chipping Norton

Number: 05819084

Incorporation date: 2006-05-16

Dissolution date: 2023-01-31

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05819084 18 years ago, Citycad Limited had been a private limited company until 2023-01-31 - the day it was formally closed. Its latest mailing address was 34 Woodfield Drive, Charlbury Chipping Norton.

Christopher S. and Sviatoslav P. were registered as the firm's directors and were running the firm for 17 years.

Executives who had significant control over the firm were: Christopher S. owned 1/2 or less of company shares. Sviatoslav P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 16 May 2006

Latest update: 14 November 2023

Christopher S.

Role: Secretary

Appointed: 16 May 2006

Latest update: 14 November 2023

Sviatoslav P.

Role: Director

Appointed: 16 May 2006

Latest update: 14 November 2023

People with significant control

Christopher S.
Notified on 16 May 2017
Nature of control:
1/2 or less of shares
Sviatoslav P.
Notified on 16 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 30 May 2023
Confirmation statement last made up date 16 May 2022
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Closest Companies - by postcode