GRABCAD UK LIMITED
CANARY WHARF

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 08261316
Status Liquidation
Incorporation Date 19 October 2012
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Declaration of solvency; Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 5 December 2016; Appointment of a voluntary liquidator. The most likely internet sites of GRABCAD UK LIMITED are www.grabcaduk.co.uk, and www.grabcad-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Grabcad Uk Limited is a Private Limited Company. The company registration number is 08261316. Grabcad Uk Limited has been working since 19 October 2012. The present status of the company is Liquidation. The registered address of Grabcad Uk Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London E14 4hd. . MIDDLETON, Andrew Gareth is a Director of the company. SIMHA, Erez is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director MAYBAUM, Hardi has been resigned. Director REIS, David has been resigned. Director STEVENSON, Jon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MIDDLETON, Andrew Gareth
Appointed Date: 15 September 2014
62 years old

Director
SIMHA, Erez
Appointed Date: 15 September 2014
62 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 19 October 2012
Appointed Date: 19 October 2012
62 years old

Director
MAYBAUM, Hardi
Resigned: 30 September 2015
Appointed Date: 19 October 2012
43 years old

Director
REIS, David
Resigned: 30 June 2016
Appointed Date: 15 September 2014
64 years old

Director
STEVENSON, Jon
Resigned: 22 September 2014
Appointed Date: 19 October 2012
65 years old

GRABCAD UK LIMITED Events

28 Dec 2016
Declaration of solvency
05 Dec 2016
Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 5 December 2016
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-10

07 Nov 2016
Termination of appointment of David Reis as a director on 30 June 2016
...
... and 14 more events
21 Feb 2013
Particulars of a mortgage or charge / charge no: 1
23 Oct 2012
Appointment of Mr Jon Stevenson as a director
23 Oct 2012
Appointment of Mr Hardi Maybaum as a director
23 Oct 2012
Termination of appointment of Andrew Davis as a director
19 Oct 2012
Incorporation

GRABCAD UK LIMITED Charges

8 February 2013
Charge over bank accounts
Delivered: 21 February 2013
Status: Satisfied on 7 March 2013
Persons entitled: Silicon Valley Bank
Description: With full title guarantee charges all deposits now and in…