NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02180491

Incorporation date

18/10/1987

Size

-

Contacts

Registered address

Registered address

C/O PAUL GIRARDOT, Flat 5, 10 Cardigan Road, Richmond, Surrey TW10 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1987)
dot icon27/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2016
First Gazette notice for voluntary strike-off
dot icon30/11/2016
Application to strike the company off the register
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-14 no member list
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-14 no member list
dot icon18/09/2014
Termination of appointment of Nicholas Charles Roderick Corfe as a director on 2014-09-05
dot icon18/09/2014
Appointment of Mr Miguel Fullana Llabres as a director on 2014-09-05
dot icon14/10/2013
Annual return made up to 2013-10-14 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-10-12 no member list
dot icon07/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Appointment of Mr Michael Anthony Keyes Paul as a director
dot icon13/05/2012
Appointment of Mr Paul Girardot as a secretary
dot icon13/05/2012
Termination of appointment of Neil Witney as a director
dot icon08/05/2012
Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 2012-05-09
dot icon13/12/2011
Annual return made up to 2011-10-19 no member list
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Appointment of Mr Paul Michael Girardot as a director
dot icon27/09/2011
Termination of appointment of Andrew Wing as a secretary
dot icon27/09/2011
Termination of appointment of Andrew Wing as a director
dot icon02/11/2010
Annual return made up to 2010-10-19 no member list
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/11/2009
Annual return made up to 2009-10-19 no member list
dot icon29/11/2009
Director's details changed for Neil Witney on 2009-11-30
dot icon29/11/2009
Director's details changed for Gary Thomas Luton on 2009-11-30
dot icon29/11/2009
Director's details changed for Arvind Kumar Vij on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr Nicholas Charles Roderick Corfe on 2009-11-30
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2008
Annual return made up to 19/10/08
dot icon30/09/2008
Director and secretary's change of particulars / andrew wing / 01/10/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
New secretary appointed;new director appointed
dot icon18/12/2007
Secretary resigned
dot icon08/11/2007
Annual return made up to 19/10/07
dot icon15/04/2007
Director resigned
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/12/2006
Annual return made up to 19/10/06
dot icon08/08/2006
Director's particulars changed
dot icon07/05/2006
Director resigned
dot icon02/05/2006
New secretary appointed;new director appointed
dot icon02/05/2006
Secretary resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Annual return made up to 19/10/05
dot icon10/10/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/11/2004
Annual return made up to 19/10/04
dot icon25/08/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Annual return made up to 19/10/03
dot icon16/04/2003
Director resigned
dot icon05/11/2002
Annual return made up to 19/10/02
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
New director appointed
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Annual return made up to 19/10/01
dot icon14/11/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon30/10/2000
Annual return made up to 19/10/00
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
Annual return made up to 19/10/99
dot icon29/11/1998
Director resigned
dot icon29/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Annual return made up to 19/10/98
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Secretary resigned;director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon09/11/1997
Annual return made up to 19/10/97
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon21/11/1996
Annual return made up to 19/10/96
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon21/11/1996
New director appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon26/11/1995
Annual return made up to 19/10/95
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Annual return made up to 19/10/94
dot icon25/10/1994
New director appointed
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon27/10/1993
Annual return made up to 19/10/93
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Annual return made up to 19/10/92
dot icon06/12/1992
New director appointed
dot icon22/11/1992
Registered office changed on 23/11/92 from: 719 great west rd isleworth middx TW7 4PS
dot icon22/11/1992
New director appointed
dot icon22/11/1992
New director appointed
dot icon22/11/1992
New secretary appointed;new director appointed
dot icon04/07/1992
Full accounts made up to 1991-03-31
dot icon02/07/1992
Accounts for a dormant company made up to 1990-03-31
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Accounts for a dormant company made up to 1989-03-31
dot icon02/07/1992
Resolutions
dot icon09/01/1992
Annual return made up to 19/10/91
dot icon18/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Terence Patrick
Director
02/11/1992 - 04/06/1993
8
Wing, Andrew Spencer
Secretary
17/12/2007 - 28/09/2011
-
Luton, Gary Thomas
Secretary
19/04/2006 - 17/12/2006
-
Hopley, James
Secretary
26/01/1997 - 22/10/1998
-
Beckett, Mark
Secretary
02/11/1992 - 01/10/1993
-

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 NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED

NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 18/10/1987 with the registered office located at C/O PAUL GIRARDOT, Flat 5, 10 Cardigan Road, Richmond, Surrey TW10 6BJ. There are currently 6 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 NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED?

toggle

NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 18/10/1987 and dissolved on 27/02/2017.

Where is NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED located?

toggle

NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED is registered at C/O PAUL GIRARDOT, Flat 5, 10 Cardigan Road, Richmond, Surrey TW10 6BJ.

What does NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED do?

toggle

NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NO. 10 CARDIGAN ROAD (RICHMOND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via voluntary strike-off.