This company is commonly known as Cardinal Lofts Company Limited. The company was founded 21 years ago and was given the registration number 04714223. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARDINAL LOFTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04714223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 August 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF | Director | 29 August 2008 | Active |
Kings Park House Seven Hills, Nacton, Ipswich, IP10 0DQ | Director | 16 July 2009 | Active |
111 Churchmans House, Portman Road, Ipswich, IP1 2BN | Secretary | 27 March 2003 | Active |
The Hollies, Chilton, Sudbury, CO10 0RG | Secretary | 25 November 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 March 2003 | Active |
92 Coombe Road, New Malden, KT3 4RD | Director | 24 November 2003 | Active |
24, Cambridge Road, Colchester, CO3 3NS | Director | 24 May 2004 | Active |
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF | Director | 27 March 2003 | Active |
111 Churchmans House, Portman Road, Ipswich, IP1 2BN | Director | 27 March 2003 | Active |
Oakleigh Farm Rowhill Road, Willington, Dartford, DA2 7QG | Director | 27 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 2003 | Active |
Mr Maxwell Messina Jacob Hembry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lofts Building, Foundry Lane, Ipswich, England, IP4 1DJ |
Nature of control | : |
|
Mr Quinton Taylor David Hembry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardinal Lofts Building, Foundry Lane, Ipswich, England, IP4 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2017-08-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-07-25 | Gazette | Gazette notice compulsory. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-10 | Gazette | Gazette filings brought up to date. | Download |
2016-11-08 | Gazette | Gazette notice compulsory. | Download |
2016-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.