CARDUCCI SHOE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDUCCI SHOE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02743622

Incorporation date

27/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baltic House, 4 & 5 Baltic Street, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1992)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2021
Appointment of a voluntary liquidator
dot icon01/12/2021
Statement of affairs
dot icon01/12/2021
Resolutions
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Registered office address changed from 13 Hays Galleria Counter Street London Bridge City London SE1 2HD to Baltic House 4 & 5 Baltic Street London EC1Y 0UJ on 2021-11-29
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon13/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Narhari Parmar as a director
dot icon23/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/05/2010
Director's details changed for Hiroshi Parmar on 2010-04-25
dot icon04/05/2010
Director's details changed for Narhari Ratanji Parmar on 2010-04-25
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 25/04/09; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 25/04/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/05/2007
Director's particulars changed
dot icon27/04/2007
Return made up to 25/04/07; full list of members
dot icon08/11/2006
New director appointed
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 25/04/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 25/04/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 30/04/04; full list of members
dot icon02/12/2003
Ad 11/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon22/03/2003
Registered office changed on 22/03/03 from: churchill house 142-146 old street london EC1V 9BW
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 30/04/02; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed
dot icon09/01/2001
Full accounts made up to 1999-12-31
dot icon13/09/2000
Full accounts made up to 1998-12-31
dot icon01/06/2000
Return made up to 30/04/00; full list of members
dot icon15/06/1999
Return made up to 30/04/99; full list of members
dot icon05/06/1999
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 30/04/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
Secretary resigned
dot icon20/06/1997
Return made up to 30/04/97; full list of members
dot icon27/05/1997
Full accounts made up to 1995-12-31
dot icon06/04/1997
Registered office changed on 06/04/97 from: 13 hays galleria london bridge city london SE1 2HD
dot icon11/07/1996
Return made up to 30/04/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1994-08-31
dot icon24/08/1995
Registered office changed on 24/08/95 from: 13 hays galleria london bridge city counter street london SE1 2HD
dot icon24/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon24/08/1995
Return made up to 30/04/95; no change of members
dot icon29/03/1995
Accounts for a dormant company made up to 1993-08-31
dot icon04/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Compulsory strike-off action has been discontinued
dot icon16/05/1994
Return made up to 30/04/94; full list of members
dot icon16/05/1994
Return made up to 28/08/93; full list of members
dot icon22/03/1994
First Gazette notice for compulsory strike-off
dot icon06/02/1994
Registered office changed on 06/02/94 from: . 72 new bond street london W1Y 9DD
dot icon18/01/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Director resigned;new director appointed
dot icon28/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARDUCCI SHOE COMPANY LIMITED

CARDUCCI SHOE COMPANY LIMITED is an(a) Dissolved company incorporated on 27/08/1992 with the registered office located at Baltic House, 4 & 5 Baltic Street, London EC1Y 0UJ. 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 CARDUCCI SHOE COMPANY LIMITED?

toggle

CARDUCCI SHOE COMPANY LIMITED is currently Dissolved. It was registered on 27/08/1992 and dissolved on 24/01/2023.

Where is CARDUCCI SHOE COMPANY LIMITED located?

toggle

CARDUCCI SHOE COMPANY LIMITED is registered at Baltic House, 4 & 5 Baltic Street, London EC1Y 0UJ.

What does CARDUCCI SHOE COMPANY LIMITED do?

toggle

CARDUCCI SHOE COMPANY LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for CARDUCCI SHOE COMPANY LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.