CARDINAL MEDICAL UK LIMITED

Register to unlock more data on OkredoRegister

CARDINAL MEDICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06279405

Incorporation date

14/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Cambridge Street, Pimlico, London, London SW1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/09/2019
Resolutions
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon17/04/2019
Registered office address changed from The Nook Halse Taunton TA4 3AH United Kingdom to 83 Cambridge Street Pimlico London London SW1 4PS on 2019-04-17
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/06/2017
Registered office address changed from 26B Rotherfield Road Henley-on-Thames Oxfordshire RG9 1NN United Kingdom to The Nook Halse Taunton TA4 3AH on 2017-06-22
dot icon15/06/2017
Registered office address changed from The Nook Halse Taunton TA4 3AH to 26B Rotherfield Road Henley-on-Thames Oxfordshire RG9 1NN on 2017-06-15
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Registered office address changed from the Nook Halse Taunton TA4 3AH England on 2013-10-16
dot icon16/10/2013
Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 2013-10-16
dot icon15/10/2013
Certificate of change of name
dot icon28/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/12/2011
Certificate of change of name
dot icon07/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/02/2011
Appointment of Mr John Ivan Szego as a director
dot icon07/02/2011
Termination of appointment of Andrew Davis as a director
dot icon07/02/2011
Termination of appointment of Sdg Secretaries Limited as a secretary
dot icon19/01/2011
Certificate of change of name
dot icon19/01/2011
Change of name notice
dot icon17/01/2011
Registered office address changed from 41 Chalton Street London NW1 1JD on 2011-01-17
dot icon09/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Appointment of a director
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon14/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon06/02/2009
Appointment terminated director sdg registrars LIMITED
dot icon06/02/2009
Director appointed andrew davis
dot icon03/09/2008
Return made up to 14/06/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon14/06/2007
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
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.73K
-
0.00
-
-
2022
0
2.73K
-
0.00
-
-
2022
0
2.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.73K £Ascended0.00 % *

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+
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 CARDINAL MEDICAL UK LIMITED

CARDINAL MEDICAL UK LIMITED is an(a) Dissolved company incorporated on 14/06/2007 with the registered office located at 83 Cambridge Street, Pimlico, London, London SW1 4PS. There is currently no 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 CARDINAL MEDICAL UK LIMITED?

toggle

CARDINAL MEDICAL UK LIMITED is currently Dissolved. It was registered on 14/06/2007 and dissolved on 26/12/2023.

Where is CARDINAL MEDICAL UK LIMITED located?

toggle

CARDINAL MEDICAL UK LIMITED is registered at 83 Cambridge Street, Pimlico, London, London SW1 4PS.

What does CARDINAL MEDICAL UK LIMITED do?

toggle

CARDINAL MEDICAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARDINAL MEDICAL UK LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.