This company is commonly known as Cardrow Limited. The company was founded 23 years ago and was given the registration number 04065591. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CARDROW LIMITED |
---|---|---|
Company Number | : | 04065591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 September 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Corporate Secretary | 31 January 2011 | Active |
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG | Director | 01 December 2020 | Active |
14 Coulsdon Rise, Coulsdon, CR5 2SA | Secretary | 29 August 2001 | Active |
7 Cork Square, Wapping, London, E1W 2NG | Secretary | 05 September 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 05 September 2000 | Active |
22 Elm Bank Gardens, London, SW13 0NT | Director | 22 September 2008 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 23 March 2012 | Active |
9 Mayfield Avenue, London, W4 1PN | Director | 18 December 2006 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 18 December 2006 | Active |
20 Lowdells Close, East Grinstead, RH19 2HB | Director | 20 June 2002 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 31 October 2012 | Active |
19 Belsize Road, London, NW6 4RX | Director | 18 December 2006 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 29 January 2016 | Active |
Standard House, 12-13 Essex Street, London, WC2R 3AA | Director | 23 March 2012 | Active |
CR3 | Director | 05 September 2000 | Active |
Lwyfenni 549 Clydach Road, Ynystawe, Swansea, SA6 5AA | Director | 28 October 2003 | Active |
65 Harestone Lane, Caterham, CR3 6AL | Director | 22 September 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 05 September 2000 | Active |
Lcl Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-20 | Dissolution | Dissolution application strike off company. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Officers | Change corporate secretary company with change date. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.