Company NameCardinal Communication Systems Limited
Company StatusDissolved
Company Number03529391
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Edward Restieaux
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(10 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 28 March 2023)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMr Nicholas Bateman
NationalityBritish
StatusResigned
Appointed24 March 1998(1 week after company formation)
Appointment Duration17 years (resigned 31 March 2015)
RoleComputer System Designer
Country of ResidenceEngland
Correspondence Address103 High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3SZ
Director NameThomas Edward Restieaux
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 week, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2008)
RoleBusiness Analyst
Country of ResidenceBelgium
Correspondence AddressHelena Thijslei 24
2930 Brasschat
Belgium
Foreign
Director NameColin Leslie Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2002)
RoleSales And Marketing Consultant
Correspondence Address23 Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameMr Nicholas Bateman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2015)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address103 High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3SZ
Director NameMr Andrew John Goldthorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2003)
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address43 Cappell Lane
Stansfield Abbotts
Ware
Hertfordshire
SG12 8BU
Director NamePaul Gribben
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2003)
RoleIT Consultant
Correspondence Address14 Hilmay Drive
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1TZ
Director NameKathleen Henriette Georgette Van Hul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed24 January 2008(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2008)
RoleFreelance Editor
Correspondence AddressHelena Thyslei 24
Brasschaat
Antwerp
2930
Foreign
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitecardinal.uk.com

Location

Registered AddressInternational House, 24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.3k at £1Kathleen Van Hul
50.00%
Ordinary
2.3k at £1Tracey Ann Biddle
50.00%
Ordinary

Financials

Year2014
Net Worth£51,287
Cash£52,741
Current Liabilities£16,074

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
30 December 2022Application to strike the company off the register (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 November 2021Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
23 January 2020Cancellation of shares. Statement of capital on 20 January 2020
  • GBP 2,002
(4 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Resolutions
  • RES13 ‐ The proposed purchased by the company of 2500 ordinary shares of £1.00 each from kathleen van hul for a consideration of £85,000.00 in total was provided to the shareholders and is hereby duly approved by the company 20/01/2020
(1 page)
2 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Director's details changed for Thomas Edward Restieaux on 3 January 2017 (2 pages)
27 March 2017Director's details changed for Thomas Edward Restieaux on 1 March 2017 (2 pages)
27 March 2017Director's details changed for Thomas Edward Restieaux on 3 January 2017 (2 pages)
27 March 2017Director's details changed for Thomas Edward Restieaux on 1 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,502
(3 pages)
3 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,502
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 October 2015Registered office address changed from London House, 103 High Street Watton-at-Stone Herts SG14 3SZ to International House, 24 Holborn Viaduct London EC1A 2BN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from London House, 103 High Street Watton-at-Stone Herts SG14 3SZ to International House, 24 Holborn Viaduct London EC1A 2BN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from London House, 103 High Street Watton-at-Stone Herts SG14 3SZ to International House, 24 Holborn Viaduct London EC1A 2BN on 9 October 2015 (1 page)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,502
(5 pages)
20 April 2015Termination of appointment of Nicholas Bateman as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Nicholas Bateman as a secretary on 31 March 2015 (1 page)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,502
(5 pages)
20 April 2015Termination of appointment of Nicholas Bateman as a secretary on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Nicholas Bateman as a director on 31 March 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 4,502
(5 pages)
31 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 4,502
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 May 2010Director's details changed for Thomas Edward Restieaux on 17 March 2010 (2 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Thomas Edward Restieaux on 17 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
16 February 2009Director appointed thomas edward restieaux (2 pages)
16 February 2009Director appointed thomas edward restieaux (2 pages)
10 February 2009Appointment terminated director kathleen van hul (1 page)
10 February 2009Appointment terminated director kathleen van hul (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
14 March 2008Appointment terminated director thomas restieaux (1 page)
14 March 2008Appointment terminated director thomas restieaux (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
19 November 2007Registered office changed on 19/11/07 from: southgate house st george's way stevenage hertfordshire SG1 1HG (1 page)
19 November 2007Registered office changed on 19/11/07 from: southgate house st george's way stevenage hertfordshire SG1 1HG (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2006Return made up to 17/03/06; full list of members (7 pages)
18 May 2006Return made up to 17/03/06; full list of members (7 pages)
3 May 2005Return made up to 17/03/05; full list of members (7 pages)
3 May 2005Return made up to 17/03/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Registered office changed on 10/03/05 from: price bailey chartered accountan 500 larkshall road highams park london E4 9HH (1 page)
10 March 2005Registered office changed on 10/03/05 from: price bailey chartered accountan 500 larkshall road highams park london E4 9HH (1 page)
8 May 2004Return made up to 17/03/04; full list of members (9 pages)
8 May 2004Return made up to 17/03/04; full list of members (9 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2003£ ic 9502/4502 10/04/03 £ sr 5000@1=5000 (1 page)
24 May 2003£ ic 9502/4502 10/04/03 £ sr 5000@1=5000 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
9 April 2003Return made up to 17/03/03; full list of members (9 pages)
9 April 2003Return made up to 17/03/03; full list of members (9 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Registered office changed on 18/12/02 from: 23 granby avenue harpenden hertfordshire AL5 5QP (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 23 granby avenue harpenden hertfordshire AL5 5QP (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (8 pages)
21 March 2002Return made up to 17/03/02; full list of members (8 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
27 March 2001Return made up to 17/03/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2000Return made up to 17/03/00; no change of members (4 pages)
24 May 2000Return made up to 17/03/00; no change of members (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 September 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
30 September 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 April 1999Return made up to 17/03/99; full list of members (6 pages)
19 April 1999Secretary's particulars changed (1 page)
19 April 1999Secretary's particulars changed (1 page)
19 April 1999Return made up to 17/03/99; full list of members (6 pages)
17 August 1998Ad 31/07/98--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages)
17 August 1998Ad 31/07/98--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages)
6 August 1998£ nc 1000/10000 17/07/98 (1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998£ nc 1000/10000 17/07/98 (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
17 March 1998Incorporation (18 pages)
17 March 1998Incorporation (18 pages)