CARDIFF SHORT STAYS LIMITED

Register to unlock more data on OkredoRegister

CARDIFF SHORT STAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11266024

Incorporation date

20/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Business Centre Cardiff House, Cardiff Road, Barry CF63 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Appointment of Mr Ahmed Siddiqui as a director on 2022-08-14
dot icon09/01/2023
Termination of appointment of Zachery Mohamed as a director on 2022-08-14
dot icon09/01/2023
Notification of Ahmed Siddiqui as a person with significant control on 2022-08-14
dot icon09/01/2023
Cessation of Zachery Mohamed as a person with significant control on 2022-08-14
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon02/02/2022
Withdrawal of a person with significant control statement on 2022-02-02
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/12/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2021
Notification of a person with significant control statement
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/12/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon06/12/2021
Appointment of Mr Zachery Mohamed as a director on 2021-09-01
dot icon06/12/2021
Termination of appointment of Jaroslav Lukas as a director on 2021-09-01
dot icon06/12/2021
Notification of Zachery Mohamed as a person with significant control on 2021-09-01
dot icon06/12/2021
Cessation of Jaroslav Lukas as a person with significant control on 2021-09-01
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Termination of appointment of Zachery Mohamed as a director on 2021-06-01
dot icon18/06/2021
Cessation of Zachery Mohamed as a person with significant control on 2021-06-01
dot icon15/05/2021
Notification of Jaroslav Lukas as a person with significant control on 2020-06-20
dot icon15/05/2021
Appointment of Mr Jaroslav Lukas as a director on 2020-06-20
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon15/09/2020
Registered office address changed from , the Business Centre the Business Centre, Cardiff House, Cardiff Road, CF63 2AW, Wales to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW on 2020-09-15
dot icon15/09/2020
Notification of Zachery Mohamed as a person with significant control on 2020-09-15
dot icon15/09/2020
Cessation of Agron Hoxha as a person with significant control on 2020-09-15
dot icon15/09/2020
Termination of appointment of Agron Hoxha as a director on 2020-09-15
dot icon15/09/2020
Registered office address changed from , 79 Broadway Cardiff, CF24 1QF, Wales to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW on 2020-09-15
dot icon15/09/2020
Appointment of Mr Zachery Mohamed as a director on 2020-02-05
dot icon10/07/2020
Confirmation statement made on 2020-03-19 with updates
dot icon10/07/2020
Notification of Agron Hoxha as a person with significant control on 2019-04-01
dot icon10/07/2020
Termination of appointment of Jack Edward Harrold as a director on 2020-07-09
dot icon10/07/2020
Appointment of Mr Agron Hoxha as a director on 2019-04-01
dot icon10/07/2020
Cessation of Jack Edward Harrold as a person with significant control on 2020-07-10
dot icon29/06/2020
Termination of appointment of David Paul Powell as a director on 2018-03-20
dot icon29/06/2020
Termination of appointment of David Paul Powell as a secretary on 2018-03-20
dot icon29/06/2020
Termination of appointment of Jack Edward Harrold as a secretary on 2018-03-20
dot icon29/06/2020
Accounts for a dormant company made up to 2019-03-31
dot icon29/06/2020
Cessation of David Paul Powell as a person with significant control on 2018-03-20
dot icon22/06/2020
Withdraw the company strike off application
dot icon05/05/2020
First Gazette notice for voluntary strike-off
dot icon30/04/2020
Voluntary strike-off action has been suspended
dot icon22/04/2020
Application to strike the company off the register
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon11/11/2019
Termination of appointment of Emma Louise Powell as a director on 2019-09-01
dot icon30/09/2019
Cessation of Emma Louise Powell as a person with significant control on 2019-09-30
dot icon30/09/2019
Termination of appointment of Emma Louise Powell as a secretary on 2019-09-30
dot icon14/05/2019
Confirmation statement made on 2019-03-19 with updates
dot icon11/04/2018
Notification of Emma Louise Powell as a person with significant control on 2018-04-01
dot icon08/04/2018
Appointment of Mrs Emma Louise Powell as a director on 2018-04-01
dot icon08/04/2018
Appointment of Mrs Emma Louise Powell as a secretary on 2018-04-01
dot icon20/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
02/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.34K
-
0.00
-
-
2021
1
64.34K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

64.34K £Ascended- *

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
Mr Ahmed Umar Siddiqui
Director
14/08/2022 - Present
2
Mr Zachery Mohamed
Director
01/09/2021 - 14/08/2022
-
Powell, Emma Louise
Director
01/04/2018 - 01/09/2019
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDIFF SHORT STAYS LIMITED

CARDIFF SHORT STAYS LIMITED is an(a) Dissolved company incorporated on 20/03/2018 with the registered office located at The Business Centre Cardiff House, Cardiff Road, Barry CF63 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF SHORT STAYS LIMITED?

toggle

CARDIFF SHORT STAYS LIMITED is currently Dissolved. It was registered on 20/03/2018 and dissolved on 02/09/2025.

Where is CARDIFF SHORT STAYS LIMITED located?

toggle

CARDIFF SHORT STAYS LIMITED is registered at The Business Centre Cardiff House, Cardiff Road, Barry CF63 2AW.

What does CARDIFF SHORT STAYS LIMITED do?

toggle

CARDIFF SHORT STAYS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CARDIFF SHORT STAYS LIMITED have?

toggle

CARDIFF SHORT STAYS LIMITED had 1 employees in 2021.

What is the latest filing for CARDIFF SHORT STAYS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.