This company is commonly known as The Cardiff Appliance Warehouse Limited. The company was founded 27 years ago and was given the registration number 03287834. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | THE CARDIFF APPLIANCE WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 03287834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS | Director | 06 April 2011 | Active |
11 Rue Pasteur, Hellemmes, France, 59260 | Secretary | 04 December 1996 | Active |
27 Greenway Close, Llandough, CF64 2LZ | Secretary | 02 August 2001 | Active |
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN | Secretary | 24 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 1996 | Active |
32 Rue De L'Oratoire, 62200 Boulogne Sur/Mer, Pas De Calais, France, 62200 | Director | 04 December 1996 | Active |
77c Belsize Park Gardens, Belsize Park, London, NW3 5JP | Director | 24 February 1997 | Active |
Unit 4, Stadium Close, Penarth Road, Cardiff, Uk, CF11 8TS | Director | 06 April 2011 | Active |
11 Cherrywood Close, Thornhill, Cardiff, CF14 9DH | Director | 19 July 2001 | Active |
27 Greenway Close, Llandough, CF64 2LZ | Director | 12 March 1997 | Active |
Unit 4 Stadium Close, Cardiff, South Glamorgan, CF11 8TS | Director | 09 September 2014 | Active |
Ty Newydd, Penmark, Barry, CF62 3BP | Director | 24 February 1997 | Active |
16 Rhiwbina Hill, Rhiwbina, Cardiff, CF14 6UN | Director | 24 February 1997 | Active |
56 Alexandra Road, Canton, Cardiff, CF5 1NU | Director | 27 September 2004 | Active |
Mr Gareth Stephen Owens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-26 | Insolvency | Liquidation disclaimer notice. | Download |
2018-01-25 | Insolvency | Liquidation disclaimer notice. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Capital | Capital allotment shares. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Gazette | Gazette filings brought up to date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.