This company is commonly known as Cwtechsolutions Limited. The company was founded 25 years ago and was given the registration number 03745629. The firm's registered office is in LONDON. You can find them at 2 King Edward Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CWTECHSOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03745629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 King Edward Street, London, EC1A 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, King Edward Street, London, England, EC1A 1HQ | Corporate Secretary | 30 August 2012 | Active |
2, King Edward Street, London, England, EC1A 1HQ | Director | 06 February 2002 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 April 1999 | Active |
2, King Edward Street, London, EC1A 1HQ | Secretary | 14 January 2009 | Active |
2 Chiltern Road, Maidenhead, SL6 1XA | Secretary | 23 March 2000 | Active |
17527 Embassy Drive, Encino, California 91316, Usa, | Secretary | 02 June 1999 | Active |
8 Grotes Place, London, SE3 0QH | Secretary | 22 May 2002 | Active |
Oaklands, Spring Lane, Slinfold, RH13 0RT | Secretary | 20 August 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
4163 Oak Place Drive, Thousand Oaks, Usa, | Director | 02 June 1999 | Active |
6037 John Muir, Hidden Hills, California 91302, Usa, | Director | 02 June 1999 | Active |
22852 Pacific Coast Highway, Malibu, California 90265, Usa, | Director | 02 June 1999 | Active |
9, Breary Lane East, Bramhope, Leeds, LS16 9BH | Director | 02 March 2004 | Active |
6005 William Bent Road, Hidden Hills, California, Usa, | Director | 02 June 1999 | Active |
21211 Tulsa Street, Chatsworth, Usa, | Director | 02 June 1999 | Active |
2, King Edward Street, London, EC1A 1HQ | Director | 25 August 2010 | Active |
4164 Oak Place Drive, Thousand Oaks, Usa, CA91362 | Director | 24 October 2003 | Active |
2, King Edward Street, London, England, EC1A 1HQ | Director | 04 November 2008 | Active |
Bank Of America Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Center, 1209 Orange Street, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2021-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-15 | Capital | Legacy. | Download |
2020-12-15 | Insolvency | Legacy. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type full. | Download |
2014-07-11 | Officers | Termination director company with name. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.