CARDOE MARTIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDOE MARTIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03390551

Incorporation date

22/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

7th Floor 95 Wigmore Street, London W1U 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1997)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon02/09/2011
Termination of appointment of Clive Burnett as a secretary
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon25/07/2010
Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2010-07-26
dot icon23/07/2010
Termination of appointment of Christopher Martin as a director
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 23/06/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 23/06/08; full list of members
dot icon26/12/2007
Return made up to 23/06/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2007
Registered office changed on 11/09/07 from: 22 great james street london WC1N 3ES
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 23/06/06; full list of members
dot icon08/01/2006
Certificate of change of name
dot icon15/12/2005
Return made up to 23/06/05; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon06/07/2004
Return made up to 23/06/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon03/09/2003
Return made up to 23/06/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 23/06/02; full list of members
dot icon03/07/2002
Director's particulars changed
dot icon18/02/2002
Particulars of mortgage/charge
dot icon02/09/2001
New director appointed
dot icon30/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Registered office changed on 09/08/01 from: 5TH floor 140 brompton road london SW3 1JY
dot icon08/08/2001
Director resigned
dot icon02/08/2001
Certificate of change of name
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon03/12/2000
New director appointed
dot icon22/10/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Return made up to 23/06/00; full list of members
dot icon17/04/2000
Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 23/06/99; no change of members
dot icon14/01/1999
New secretary appointed;new director appointed
dot icon14/01/1999
Secretary resigned;director resigned
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
New secretary appointed
dot icon29/11/1998
Certificate of change of name
dot icon24/11/1998
Registered office changed on 25/11/98 from: 146/148 cromwell road london SW7 4EF
dot icon17/11/1998
Particulars of mortgage/charge
dot icon08/11/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon16/07/1998
Return made up to 23/06/98; full list of members
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon16/07/1997
Certificate of change of name
dot icon14/07/1997
Registered office changed on 15/07/97 from: 120 east road london N1 6AA
dot icon22/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
10/07/1997 - 12/08/1998
93
Gooding, Jonathan Michael
Director
01/08/2001 - Present
93
Saunders, Timothy
Director
31/12/1998 - 30/06/2000
82
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/06/1997 - 10/07/1997
9278
Inskip, Owen Hampden
Director
10/08/1998 - 01/08/2000
27

Persons with Significant Control

0

No PSC data available.

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 CARDOE MARTIN SERVICES LIMITED

CARDOE MARTIN SERVICES LIMITED is an(a) Dissolved company incorporated on 22/06/1997 with the registered office located at 7th Floor 95 Wigmore Street, London W1U 1QW. There are currently 2 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 CARDOE MARTIN SERVICES LIMITED?

toggle

CARDOE MARTIN SERVICES LIMITED is currently Dissolved. It was registered on 22/06/1997 and dissolved on 26/12/2011.

Where is CARDOE MARTIN SERVICES LIMITED located?

toggle

CARDOE MARTIN SERVICES LIMITED is registered at 7th Floor 95 Wigmore Street, London W1U 1QW.

What does CARDOE MARTIN SERVICES LIMITED do?

toggle

CARDOE MARTIN SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CARDOE MARTIN SERVICES LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.