CARDIFF EYE SURGEONS LLP

Register to unlock more data on OkredoRegister

CARDIFF EYE SURGEONS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC331345

Incorporation date

12/09/2007

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon13/05/2024
Application to strike the limited liability partnership off the register
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon20/09/2019
Appointment of Ms Wai Siene Ng as a member on 2019-07-01
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Registered office address changed from Garth House 7 Tynant Court Morganstown Cardiff CF15 8LW to Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 2018-11-06
dot icon01/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/09/2017
Member's details changed for Christopher Philip Richard Williams on 2017-09-12
dot icon28/09/2017
Member's details changed for Mr Roger James Eoim Mcpherson on 2017-09-12
dot icon28/09/2017
Member's details changed for Hugh Jewsbury on 2017-09-12
dot icon28/09/2017
Member's details changed for Sarah Louise Hale on 2017-09-12
dot icon28/09/2017
Member's details changed for Christopher Gorman on 2017-09-12
dot icon28/09/2017
Member's details changed for Mr Mark James Freeman on 2017-09-12
dot icon19/01/2017
Appointment of Hugh Jewsbury as a member on 2016-11-01
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon24/10/2016
Member's details changed for Mr Mark James Freeman on 2015-11-06
dot icon12/05/2016
Certificate of change of name
dot icon05/05/2016
Termination of appointment of Kadaba Rajkumar Limited as a member on 2016-03-31
dot icon11/02/2016
Appointment of Patrick Watts as a member on 2016-01-18
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-12
dot icon12/10/2015
Member's details changed for Sanjiv Banerjee on 2015-09-12
dot icon12/10/2015
Member's details changed for Kadaba Rajkumar Limited on 2015-08-19
dot icon01/09/2015
Appointment of Sanjiv Banerjee as a member on 2015-07-09
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-12
dot icon07/10/2014
Termination of appointment of Vinod Kumar as a member on 2014-04-05
dot icon11/07/2014
Termination of appointment of Marcela Votruba as a member
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-12
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-12
dot icon17/09/2012
Member's details changed for Dr Mark James Freeman on 2012-09-12
dot icon17/09/2012
Termination of appointment of Ken Lowe as a member
dot icon31/12/2011
Amended accounts made up to 2011-03-31
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-12
dot icon03/10/2011
Member's details changed for Mark James Freeman on 2011-10-03
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-12
dot icon11/10/2010
Member's details changed for Roger James Eoim Mcpherson on 2010-09-12
dot icon11/10/2010
Member's details changed for Mark James Freeman on 2010-09-12
dot icon11/10/2010
Member's details changed for Kadaba Rajkumar Limited on 2010-09-12
dot icon11/10/2010
Member's details changed for Sarah Louise Hale on 2010-09-12
dot icon11/10/2010
Member's details changed for Christopher Philip Richard Williams on 2010-09-12
dot icon11/10/2010
Termination of appointment of Patrick Watts as a member
dot icon11/10/2010
Member's details changed for Marcela Votruba on 2010-09-12
dot icon11/10/2010
Member's details changed for Ken James Lowe on 2010-09-12
dot icon11/10/2010
Member's details changed for Vinod Kumar on 2010-09-12
dot icon11/10/2010
Member's details changed for Christopher Gorman on 2010-09-12
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-09-12
dot icon03/08/2009
Prevsho from 31/05/2009 to 31/03/2009
dot icon23/07/2009
Member resigned james morgan
dot icon23/07/2009
Member resigned robert walters
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/02/2009
Annual return made up to 12/09/08
dot icon13/02/2009
LLP member appointed patrick watts
dot icon13/02/2009
LLP member appointed christopher philip richard williams
dot icon04/07/2008
Prevsho from 30/09/2008 to 31/05/2008
dot icon15/02/2008
New member appointed
dot icon15/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon09/02/2008
New member appointed
dot icon12/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.07K
-
0.00
-
-
2022
0
35.48K
-
0.00
-
-
2022
0
35.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.48K £Descended-4.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, James Edwards, Prof
LLP Designated Member
12/09/2007 - 22/05/2009
-
Banerjee, Sanjiv, Dr
LLP Designated Member
09/07/2015 - Present
-
Gorman, Christopher
LLP Designated Member
12/09/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF EYE SURGEONS LLP

CARDIFF EYE SURGEONS LLP is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF EYE SURGEONS LLP?

toggle

CARDIFF EYE SURGEONS LLP is currently Dissolved. It was registered on 12/09/2007 and dissolved on 06/08/2024.

Where is CARDIFF EYE SURGEONS LLP located?

toggle

CARDIFF EYE SURGEONS LLP is registered at Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS.

What is the latest filing for CARDIFF EYE SURGEONS LLP?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.