CARDAX (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CARDAX (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02322638

Incorporation date

28/11/1988

Size

Small

Contacts

Registered address

Registered address

Security House, Unit 5 Eastboro Fields, Hemdale Business Park Nuneaton, Warwickshire CV11 6GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon07/04/2011
Application to strike the company off the register
dot icon14/09/2010
Accounts for a small company made up to 2010-03-31
dot icon06/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-03-31
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/12/2008
Secretary's Change of Particulars / jeanne spackman / 30/11/2008 / HouseName/Number was: , now: 6; Street was: 15 framlingham grove, now: old mill avenue; Area was: , now: cannon park; Post Town was: kenilworth, now: coventry; Region was: warwickshire, now: west midlands; Post Code was: CV8 2PS, now: CV4 7DY; Country was: , now: england
dot icon21/07/2008
Accounts for a small company made up to 2007-06-30
dot icon10/06/2008
Return made up to 04/06/08; full list of members
dot icon08/01/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon03/11/2007
Accounts for a small company made up to 2006-06-30
dot icon30/10/2007
New director appointed
dot icon11/06/2007
Return made up to 04/06/07; full list of members
dot icon21/09/2006
Accounts for a small company made up to 2005-06-30
dot icon22/06/2006
Return made up to 04/06/06; full list of members
dot icon15/06/2005
Return made up to 04/06/05; full list of members
dot icon28/12/2004
Accounts for a small company made up to 2004-06-30
dot icon28/12/2004
Accounts for a small company made up to 2003-06-30
dot icon07/06/2004
Return made up to 04/06/04; full list of members
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Registered office changed on 15/07/03 from: 1 lumley street mayfair london W1K 6TT
dot icon10/07/2003
Return made up to 04/06/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-06-30
dot icon31/10/2002
Director resigned
dot icon24/06/2002
Return made up to 04/06/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-06-30
dot icon06/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
Return made up to 04/06/01; full list of members
dot icon14/06/2001
Registered office changed on 15/06/01 from: 1 lumley street mayfair london W1Y 2NB
dot icon04/03/2001
Full accounts made up to 2000-06-30
dot icon30/10/2000
Return made up to 04/06/00; full list of members; amend
dot icon30/10/2000
Return made up to 04/06/99; full list of members; amend
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon23/08/2000
Return made up to 04/06/99; full list of members; amend
dot icon22/08/2000
Return made up to 04/06/00; full list of members
dot icon22/08/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon25/07/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Certificate of change of name
dot icon11/07/1999
Auditor's resignation
dot icon28/06/1999
Return made up to 04/06/99; full list of members
dot icon16/06/1999
Director resigned
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 04/06/98; full list of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 04/06/97; full list of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon24/06/1996
Return made up to 04/06/96; full list of members
dot icon24/06/1996
Location of register of members address changed
dot icon24/06/1996
Location of debenture register address changed
dot icon17/12/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 04/06/95; full list of members
dot icon23/05/1995
Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon15/11/1994
Certificate of change of name
dot icon28/07/1994
Return made up to 04/06/94; full list of members
dot icon28/07/1994
Director's particulars changed
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/06/1993
Return made up to 04/06/93; full list of members
dot icon28/01/1993
Particulars of contract relating to shares
dot icon28/01/1993
Ad 29/12/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Resolutions
dot icon28/01/1993
£ nc 1000/50000 29/12/92
dot icon16/01/1993
Full accounts made up to 1992-03-31
dot icon10/11/1992
Director resigned
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon17/09/1992
New director appointed
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Return made up to 04/06/92; full list of members
dot icon16/06/1992
Director's particulars changed
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon11/08/1991
Return made up to 04/06/91; full list of members
dot icon31/07/1991
Registered office changed on 01/08/91 from: 55A high strret wimbledon london SW19
dot icon01/07/1991
Ad 21/06/89--------- £ si 98@1
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon07/06/1990
Return made up to 04/06/90; full list of members
dot icon15/05/1990
Registered office changed on 16/05/90 from: queens bridge house 60 upper thames street london EC4V 3BD
dot icon24/07/1989
New director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1989
Secretary resigned;new secretary appointed
dot icon02/07/1989
Director resigned;new director appointed
dot icon02/07/1989
Registered office changed on 03/07/89 from: suite 16, minex house 55A high street wimbledon london SW19
dot icon02/07/1989
Memorandum and Articles of Association
dot icon29/06/1989
Wd 26/06/89 ad 21/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/1989
Certificate of change of name
dot icon26/06/1989
Registered office changed on 27/06/89 from: 2 baches street london N1 6UB
dot icon28/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Sylvester Bennie
Director
25/09/1996 - 06/06/1999
2
Richards, Peter
Director
19/07/1992 - 25/09/1996
14
JD SECRETARIAT LIMITED
Nominee Secretary
20/09/1992 - 17/06/2003
23
Sir William Murray Gallagher
Director
31/05/1999 - Present
5
Bennie, Simon Sylvester
Director
01/08/1999 - 01/07/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDAX (EUROPE) LIMITED

CARDAX (EUROPE) LIMITED is an(a) Dissolved company incorporated on 28/11/1988 with the registered office located at Security House, Unit 5 Eastboro Fields, Hemdale Business Park Nuneaton, Warwickshire CV11 6GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDAX (EUROPE) LIMITED?

toggle

CARDAX (EUROPE) LIMITED is currently Dissolved. It was registered on 28/11/1988 and dissolved on 01/08/2011.

Where is CARDAX (EUROPE) LIMITED located?

toggle

CARDAX (EUROPE) LIMITED is registered at Security House, Unit 5 Eastboro Fields, Hemdale Business Park Nuneaton, Warwickshire CV11 6GL.

What does CARDAX (EUROPE) LIMITED do?

toggle

CARDAX (EUROPE) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARDAX (EUROPE) LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.