CARDINAL COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529391

Incorporation date

17/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 24 Holborn Viaduct, London EC1A 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-06-30
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon23/01/2020
Resolutions
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2020-01-20
dot icon23/01/2020
Purchase of own shares.
dot icon02/01/2020
Micro company accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/03/2017
Director's details changed for Thomas Edward Restieaux on 2017-03-01
dot icon27/03/2017
Director's details changed for Thomas Edward Restieaux on 2017-01-03
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Registered office address changed from London House, 103 High Street Watton-at-Stone Herts SG14 3SZ to International House, 24 Holborn Viaduct London EC1A 2BN on 2015-10-09
dot icon20/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Nicholas Bateman as a secretary on 2015-03-31
dot icon20/04/2015
Termination of appointment of Nicholas Bateman as a director on 2015-03-31
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/05/2010
Director's details changed for Thomas Edward Restieaux on 2010-03-17
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/03/2009
Return made up to 17/03/09; full list of members
dot icon16/02/2009
Director appointed thomas edward restieaux
dot icon10/02/2009
Appointment terminated director kathleen van hul
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon14/03/2008
Appointment terminated director thomas restieaux
dot icon29/01/2008
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: southgate house st george's way stevenage hertfordshire SG1 1HG
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2007
Return made up to 17/03/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/05/2006
Return made up to 17/03/06; full list of members
dot icon03/05/2005
Return made up to 17/03/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/03/2005
Registered office changed on 10/03/05 from: price bailey chartered accountan 500 larkshall road highams park london E4 9HH
dot icon08/05/2004
Return made up to 17/03/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/05/2003
£ ic 9502/4502 10/04/03 £ sr 5000@1=5000
dot icon21/05/2003
Director resigned
dot icon09/05/2003
Resolutions
dot icon07/05/2003
Director resigned
dot icon09/04/2003
Return made up to 17/03/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/12/2002
Registered office changed on 18/12/02 from: 23 granby avenue harpenden hertfordshire AL5 5QP
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New director appointed
dot icon11/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/03/2002
Return made up to 17/03/02; full list of members
dot icon24/09/2001
New director appointed
dot icon27/03/2001
Return made up to 17/03/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2000
Return made up to 17/03/00; no change of members
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon09/02/2000
Accounts for a small company made up to 1999-06-30
dot icon30/09/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon19/04/1999
Return made up to 17/03/99; full list of members
dot icon19/04/1999
Secretary's particulars changed
dot icon17/08/1998
Ad 31/07/98--------- £ si 9500@1=9500 £ ic 2/9502
dot icon06/08/1998
Resolutions
dot icon06/08/1998
£ nc 1000/10000 17/07/98
dot icon08/04/1998
New director appointed
dot icon27/03/1998
Registered office changed on 27/03/98 from: c/o midlands company services li suite 116 lonsdale house, 52 blucher street birmingham B1 1QU
dot icon27/03/1998
New secretary appointed
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon17/03/1998
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
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.57K
-
0.00
-
-
2021
1
19.57K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

19.57K £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

0

No officers data available.

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+
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 CARDINAL COMMUNICATION SYSTEMS LIMITED

CARDINAL COMMUNICATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at International House, 24 Holborn Viaduct, London EC1A 2BN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL COMMUNICATION SYSTEMS LIMITED?

toggle

CARDINAL COMMUNICATION SYSTEMS LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 28/03/2023.

Where is CARDINAL COMMUNICATION SYSTEMS LIMITED located?

toggle

CARDINAL COMMUNICATION SYSTEMS LIMITED is registered at International House, 24 Holborn Viaduct, London EC1A 2BN.

What does CARDINAL COMMUNICATION SYSTEMS LIMITED do?

toggle

CARDINAL COMMUNICATION SYSTEMS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CARDINAL COMMUNICATION SYSTEMS LIMITED have?

toggle

CARDINAL COMMUNICATION SYSTEMS LIMITED had 1 employees in 2021.

What is the latest filing for CARDINAL COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.