Company NameOriginplant Limited
Company StatusDissolved
Company Number02926652
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameCardata Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Gabriella Laws
NationalityBritish
StatusClosed
Appointed06 May 1994(same day as company formation)
RoleTelesales Manager
Country of ResidenceEngland
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Director NameMrs Jillian Angela Calvin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleOffice Manager
Correspondence Address66 Billet Road
Chadwell Heath
Romford
Essex
RM6 5PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Carlisle Road
Colindale
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
5 April 2001Company name changed cardata LIMITED\certificate issued on 05/04/01 (2 pages)
6 September 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 July 1999Return made up to 06/05/99; no change of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: allweather house high street edgware middlesex HA8 5AB (1 page)
24 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
16 July 1998Return made up to 06/05/98; full list of members (6 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 July 1997Return made up to 06/05/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Return made up to 06/05/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995New secretary appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)