You are here: bizstats.co.uk > a-z index > C list > CD list

Cdi Avsys Ltd BOURNEMOUTH


Cdi Avsys Ltd was formally closed on 2020-10-13. Cdi Avsys was a private limited company that could have been found at Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR, ENGLAND. Its full net worth was estimated to be approximately 85 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 2014-07-03) was run by 1 director.
Director James L. who was appointed on 07 February 2020.

The company was categorised as "other information technology service activities" (62090). The most recent confirmation statement was filed on 2019-10-17 and last time the annual accounts were filed was on 30 June 2018. 2015-07-03 is the date of the last annual return.

Cdi Avsys Ltd Address / Contact

Office Address Richmond Point
Office Address2 43 Richmond Hill
Town Bournemouth
Post code BH2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113664
Date of Incorporation Thu, 3rd Jul 2014
Date of Dissolution Tue, 13th Oct 2020
Industry Other information technology service activities
End of financial Year 27th June
Company age 6 years old
Account next due date Sat, 27th Jun 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Sat, 28th Nov 2020
Last confirmation statement dated Thu, 17th Oct 2019

Company staff

James L.

Position: Director

Appointed: 07 February 2020

Adam J.

Position: Director

Appointed: 31 October 2018

Resigned: 07 February 2020

Ian A.

Position: Director

Appointed: 31 March 2015

Resigned: 31 May 2016

Christopher A.

Position: Director

Appointed: 03 July 2014

Resigned: 31 October 2018

People with significant control

Cdi Group Limited

Richmond Point 43 Richmond Hill, Bournemouth, BH2 6LR, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 02440478
Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 3 July 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312015-12-312016-12-312018-06-30
Net Worth853 152  
Balance Sheet
Cash Bank On Hand 1 088494 
Current Assets42 16828 29874 22024 706
Debtors30 26327 21061 897 
Net Assets Liabilities 3 053-51 780 
Property Plant Equipment 1 0731 419 
Total Inventories  11 829 
Cash Bank In Hand11 9051 088  
Net Assets Liabilities Including Pension Asset Liability853 152  
Tangible Fixed Assets 1 073  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-153 052  
Shareholder Funds853 152  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  22 2831 100
Accumulated Depreciation Impairment Property Plant Equipment 57411 
Additions Other Than Through Business Combinations Property Plant Equipment  700 
Average Number Employees During Period  12
Creditors 26 219127 41991 088
Depreciation Amortisation Impairment Expense  354549
Depreciation Rate Used For Property Plant Equipment  20 
Fixed Assets 1 0731 419870
Increase From Depreciation Charge For Year Property Plant Equipment  354 
Net Current Assets Liabilities852 079-53 199-66 382
Profit Loss  -54 833-14 832
Property Plant Equipment Gross Cost 1 1301 830 
Raw Materials Consumables Used  39 37923 184
Staff Costs Employee Benefits Expense  64 81555 262
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -495-2
Total Assets Less Current Liabilities853 152-51 780-65 512
Turnover Revenue  86 274155 166
Creditors Due Within One Year42 08326 219  
Number Shares Allotted100100  
Par Value Share11  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 1 130  
Tangible Fixed Assets Cost Or Valuation 1 130  
Tangible Fixed Assets Depreciation 57  
Tangible Fixed Assets Depreciation Charged In Period 57  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
Free Download (1 page)

Company search