CARDIFF ANTIQUE FAIRS LIMITED

Register to unlock more data on OkredoRegister

CARDIFF ANTIQUE FAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02800422

Incorporation date

16/03/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, Kensington, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon12/04/2010
Application to strike the company off the register
dot icon22/03/2010
Termination of appointment of Mark Alcock as a director
dot icon17/12/2009
Secretary's details changed for Sally Anne Muddiman on 2009-12-13
dot icon09/11/2009
Termination of appointment of Michael Cooke as a director
dot icon04/11/2009
Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 2009-11-05
dot icon22/07/2009
Accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 17/03/09; full list of members
dot icon07/12/2008
Director appointed nicholas paul ratcliffe
dot icon07/12/2008
Appointment Terminated Director michael sicely
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 17/03/08; full list of members
dot icon29/07/2007
Accounts made up to 2006-09-30
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon15/04/2007
Return made up to 17/03/07; full list of members
dot icon18/07/2006
Accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 17/03/06; full list of members
dot icon28/09/2005
Director's particulars changed
dot icon09/08/2005
Accounts made up to 2004-09-30
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon21/07/2004
Accounts made up to 2003-09-30
dot icon18/04/2004
Return made up to 17/03/04; full list of members
dot icon17/01/2004
Director's particulars changed
dot icon28/07/2003
Accounts made up to 2002-09-30
dot icon19/05/2003
Return made up to 17/03/03; full list of members
dot icon08/05/2003
Director's particulars changed
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/03/2002
Return made up to 17/03/02; full list of members
dot icon14/02/2002
Director resigned
dot icon08/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon16/08/2001
Auditor's resignation
dot icon19/07/2001
Accounts made up to 2000-09-30
dot icon17/04/2001
Return made up to 17/03/01; full list of members
dot icon17/04/2001
Director's particulars changed
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Accounts made up to 1999-09-30
dot icon07/05/2000
Return made up to 17/03/00; full list of members
dot icon07/05/2000
Director's particulars changed
dot icon04/04/2000
Registered office changed on 05/04/00 from: queensway house 2 queensway redhill RH1 1QS
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon06/06/1999
Full accounts made up to 1998-09-27
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New secretary appointed
dot icon17/04/1999
Return made up to 17/03/99; no change of members
dot icon17/04/1999
Director resigned
dot icon15/12/1998
Registered office changed on 16/12/98 from: elmsett brent road berrow burnham on sea somerset TA8 2JU
dot icon10/12/1998
Auditor's resignation
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon14/04/1998
Return made up to 17/03/98; full list of members
dot icon25/01/1998
Full accounts made up to 1997-09-28
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon25/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
New secretary appointed
dot icon18/03/1997
Return made up to 17/03/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
Return made up to 17/03/96; full list of members
dot icon15/06/1996
Secretary resigned
dot icon15/06/1996
New secretary appointed
dot icon15/06/1996
Registered office changed on 16/06/96 from: 3/5 college street burnham-on-sea somerset. TA8 1AR.
dot icon27/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/05/1995
Return made up to 17/03/95; full list of members
dot icon08/03/1995
Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon16/08/1994
Director's particulars changed
dot icon07/04/1994
Return made up to 17/03/94; full list of members
dot icon22/03/1993
Secretary resigned
dot icon16/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/1993 - 16/03/1994
99600
Sicely, Michael John
Director
05/11/2001 - 29/06/2008
55
Muddiman, Sally Anne
Secretary
12/04/1999 - Present
20
Harman, Deirdre Ann
Secretary
20/05/1997 - 17/09/1998
1
Pratt, Sheila Margaret
Secretary
16/03/1993 - 30/03/1995
-

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 CARDIFF ANTIQUE FAIRS LIMITED

CARDIFF ANTIQUE FAIRS LIMITED is an(a) Dissolved company incorporated on 16/03/1993 with the registered office located at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT. There are currently 2 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 CARDIFF ANTIQUE FAIRS LIMITED?

toggle

CARDIFF ANTIQUE FAIRS LIMITED is currently Dissolved. It was registered on 16/03/1993 and dissolved on 09/08/2010.

Where is CARDIFF ANTIQUE FAIRS LIMITED located?

toggle

CARDIFF ANTIQUE FAIRS LIMITED is registered at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT.

What is the latest filing for CARDIFF ANTIQUE FAIRS LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.