CARDINAL IMPEX LIMITED

Register to unlock more data on OkredoRegister

CARDINAL IMPEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06825145

Incorporation date

20/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

13 John Prince's Street, 2nd Floor, London W1G 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Micro company accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon06/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon14/08/2022
Notification of Baylyyev Dovran as a person with significant control on 2022-08-01
dot icon07/08/2022
Micro company accounts made up to 2022-02-28
dot icon01/08/2022
Cessation of Renburg Universal Ltd. as a person with significant control on 2022-08-01
dot icon30/06/2022
Micro company accounts made up to 2021-02-28
dot icon30/06/2022
Micro company accounts made up to 2020-02-28
dot icon30/06/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/06/2022
Confirmation statement made on 2021-02-20 with no updates
dot icon30/06/2022
Restoration by order of the court
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon16/06/2020
First Gazette notice for voluntary strike-off
dot icon03/06/2020
Application to strike the company off the register
dot icon23/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon12/01/2020
Termination of appointment of Hema Noronha as a director on 2019-11-25
dot icon12/01/2020
Appointment of Arlyn Gamiao as a director on 2019-11-25
dot icon08/12/2019
Micro company accounts made up to 2019-02-28
dot icon11/06/2019
Compulsory strike-off action has been discontinued
dot icon10/06/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon27/08/2018
Micro company accounts made up to 2018-02-28
dot icon04/05/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon14/05/2017
Micro company accounts made up to 2017-02-28
dot icon31/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/03/2017
Termination of appointment of Starwell International Ltd as a secretary on 2017-02-17
dot icon06/03/2017
Termination of appointment of Starwell International Ltd as a secretary on 2017-02-17
dot icon06/03/2017
Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 2017-03-06
dot icon06/03/2017
Appointment of Ms Hema Noronha as a director on 2017-02-17
dot icon06/03/2017
Termination of appointment of Trendmax Inc. as a director on 2017-02-17
dot icon06/03/2017
Termination of appointment of Youngsam Kim as a director on 2017-02-17
dot icon30/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon25/02/2013
Appointment of Trendmax Inc. as a director
dot icon25/02/2013
Termination of appointment of Fynel Limited as a director
dot icon28/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon22/02/2012
Appointment of Mr. Youngsam Kim as a director
dot icon21/02/2012
Director's details changed for Fynel Limited on 2011-01-03
dot icon21/02/2012
Termination of appointment of Danny Banger as a director
dot icon21/02/2012
Secretary's details changed for Starwell International Ltd on 2011-01-03
dot icon20/06/2011
Director's details changed for Fynel Limited on 2011-04-06
dot icon15/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Danny Banger on 2010-04-16
dot icon04/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/09/2009
Director's change of particulars / danny banger / 01/07/2009
dot icon20/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.12K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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+
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 CARDINAL IMPEX LIMITED

CARDINAL IMPEX LIMITED is an(a) Dissolved company incorporated on 20/02/2009 with the registered office located at 13 John Prince's Street, 2nd Floor, London W1G 0JR. There is currently no 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 CARDINAL IMPEX LIMITED?

toggle

CARDINAL IMPEX LIMITED is currently Dissolved. It was registered on 20/02/2009 and dissolved on 29/07/2025.

Where is CARDINAL IMPEX LIMITED located?

toggle

CARDINAL IMPEX LIMITED is registered at 13 John Prince's Street, 2nd Floor, London W1G 0JR.

What does CARDINAL IMPEX LIMITED do?

toggle

CARDINAL IMPEX LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CARDINAL IMPEX LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.