AUTODESK DC LIMITED
Overview
Company Name | AUTODESK DC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08060296 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTODESK DC LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is AUTODESK DC LIMITED located?
Registered Office Address | One Discovery Place Columbus Drive GU14 0NZ Farnborough Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTODESK DC LIMITED?
Company Name | From | Until |
---|---|---|
AGHABABAIE, LIN & CO. LTD. | Sep 26, 2012 | Sep 26, 2012 |
AGHABABAIE RESEARCH & INNOVATION LTD. | May 08, 2012 | May 08, 2012 |
What are the latest accounts for AUTODESK DC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for AUTODESK DC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of Paul David Underwood as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kirsten Marie Nordlof on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Laurence Francis Berry as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kirsten Marie Nordlof as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Pflugh as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Abrahams as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on Nov 27, 2014 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Certificate of change of name Company name changed aghababaie, lin & co. LTD.\certificate issued on 13/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mark Abrahams as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul David Underwood as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of AUTODESK DC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, Laurence Francis | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire | England | English | Finance Director, Finance-Worldwide Sales | 208234230001 | ||||
NORDLOF, Kirsten Marie | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire | United States | American | Vice President, Tax, Treasury & Risk, Finance | 210451800002 | ||||
NEWMAN, Catherine Mary Michele | Secretary | c/o Autodesk Limited Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | 185293350001 | |||||||
ABRAHAMS, Mark | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | United States | American | Vice President, Treasurer | 123070120001 | ||||
AGHABABAIE, Arian Aziz | Director | c/o Autodesk Limited Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | United Kingdom | British | Engineering And Technology | 168945900001 | ||||
BAXTER, Peter John | Director | c/o Autodesk Limited Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | England | British | Vp, Aec Emea Sales | 159031340001 | ||||
LIN, Pierre Pascal Anatole | Director | c/o Autodesk Limited Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | United Kingdom | British | N/A | 172372970001 | ||||
PFLUGH, William James | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | Switzerland | American | Emea Tax Director | 159256690001 | ||||
UNDERWOOD, Paul David | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | United States | British | Vice President | 172371900001 |
Who are the persons with significant control of AUTODESK DC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autodesk, Inc. | Apr 06, 2016 | Mcinnis Parkway CA 94903 San Rafael 111 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0