Company NameCartesian Comunicacion Y Agricultura Limited
Company StatusDissolved
Company Number03316680
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameCartesian Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusClosed
Appointed12 March 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameBeauly Management Sa (Corporation)
StatusClosed
Appointed07 November 2001(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 25 June 2013)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed11 March 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2013)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameOld Crown Trust Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address7 Martello Way
Sandymount
Dublin 4
Irish
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed02 August 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2002)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 December 2002(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2011)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Dudley International Sa
99.99%
Ordinary
1 at £1Hillside Finance Sa
0.01%
Ordinary

Financials

Year2014
Net Worth£6,902
Cash£2

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (2 pages)
1 March 2013Application to strike the company off the register (2 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-18
  • GBP 10,002
(4 pages)
18 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-18
  • GBP 10,002
(4 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Appointment of Jj Secretaries Ltd as a secretary (2 pages)
21 March 2011Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 21 March 2011 (1 page)
21 March 2011Appointment of Jj Secretaries Ltd as a secretary (2 pages)
18 March 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
18 March 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Beauly Management Sa on 11 February 2010 (2 pages)
16 February 2010Secretary's details changed for Musterasset Limited on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Beauly Management Sa on 11 February 2010 (2 pages)
16 February 2010Secretary's details changed for Musterasset Limited on 11 February 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 11/02/09; full list of members (3 pages)
24 March 2009Return made up to 11/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 April 2008Statement of affairs (8 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
16 April 2008Statement of affairs (8 pages)
16 April 2008Gbp nc 10000/20000\12/12/07 (1 page)
16 April 2008Gbp nc 10000/20000 12/12/07 (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
2 April 2008Return made up to 11/02/08; full list of members (3 pages)
2 April 2008Return made up to 11/02/08; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london WC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london WC4V 5JU (1 page)
17 March 2005Return made up to 11/02/05; full list of members (2 pages)
17 March 2005Return made up to 11/02/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
4 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 11/02/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 11/02/03; full list of members (6 pages)
23 December 2002Registered office changed on 23/12/02 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
17 December 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
17 December 2002Accounts made up to 28 February 2001 (5 pages)
17 December 2002Accounts made up to 28 February 2002 (5 pages)
27 June 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Return made up to 11/02/01; full list of members (6 pages)
21 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2002Registered office changed on 21/03/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
21 March 2002Return made up to 11/02/02; full list of members (7 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Return made up to 11/02/01; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
30 March 2000Accounts made up to 28 February 2000 (1 page)
30 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
23 March 2000Return made up to 11/02/00; full list of members (6 pages)
23 March 2000Return made up to 11/02/00; full list of members (6 pages)
10 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
10 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
6 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
6 October 1999Accounts made up to 28 February 1999 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
23 March 1999Return made up to 11/02/99; no change of members (4 pages)
23 March 1999Return made up to 11/02/99; no change of members (4 pages)
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
2 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
11 March 1998Return made up to 11/02/98; full list of members (6 pages)
11 March 1998Return made up to 11/02/98; full list of members (6 pages)
14 May 1997Company name changed cartesian communications LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Company name changed cartesian communications LIMITED\certificate issued on 15/05/97 (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New director appointed (3 pages)
17 March 1997New director appointed (3 pages)
17 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: suite 17 city business centre lower road london SE16 2XB (1 page)
12 March 1997Registered office changed on 12/03/97 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 17 city business centre lower road london SE16 1AA (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 17 city business centre lower road london SE16 1AA (1 page)
11 February 1997Incorporation (11 pages)