London
EC1A 2BN
Secretary Name | Mr Nicholas Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 week after company formation) |
Appointment Duration | 17 years (resigned 31 March 2015) |
Role | Computer System Designer |
Country of Residence | England |
Correspondence Address | 103 High Street Watton At Stone Hertford Hertfordshire SG14 3SZ |
Director Name | Thomas Edward Restieaux |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 March 2008) |
Role | Business Analyst |
Country of Residence | Belgium |
Correspondence Address | Helena Thijslei 24 2930 Brasschat Belgium Foreign |
Director Name | Colin Leslie Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2002) |
Role | Sales And Marketing Consultant |
Correspondence Address | 23 Granby Avenue Harpenden Hertfordshire AL5 5QP |
Director Name | Mr Nicholas Bateman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2015) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 103 High Street Watton At Stone Hertford Hertfordshire SG14 3SZ |
Director Name | Mr Andrew John Goldthorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2003) |
Role | Telecoms Engineer |
Country of Residence | England |
Correspondence Address | 43 Cappell Lane Stansfield Abbotts Ware Hertfordshire SG12 8BU |
Director Name | Paul Gribben |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2003) |
Role | IT Consultant |
Correspondence Address | 14 Hilmay Drive Boxmoor Hemel Hempstead Hertfordshire HP1 1TZ |
Director Name | Kathleen Henriette Georgette Van Hul |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2008) |
Role | Freelance Editor |
Correspondence Address | Helena Thyslei 24 Brasschaat Antwerp 2930 Foreign |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | cardinal.uk.com |
---|
Registered Address | International House, 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.3k at £1 | Kathleen Van Hul 50.00% Ordinary |
---|---|
2.3k at £1 | Tracey Ann Biddle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,287 |
Cash | £52,741 |
Current Liabilities | £16,074 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2022 | Application to strike the company off the register (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
1 November 2021 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 20 January 2020
|
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Resolutions
|
2 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Thomas Edward Restieaux on 3 January 2017 (2 pages) |
27 March 2017 | Director's details changed for Thomas Edward Restieaux on 1 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Thomas Edward Restieaux on 3 January 2017 (2 pages) |
27 March 2017 | Director's details changed for Thomas Edward Restieaux on 1 March 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Nicholas Bateman as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Nicholas Bateman as a secretary on 31 March 2015 (1 page) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Nicholas Bateman as a secretary on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Nicholas Bateman as a director on 31 March 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 May 2010 | Director's details changed for Thomas Edward Restieaux on 17 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Thomas Edward Restieaux on 17 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
16 February 2009 | Director appointed thomas edward restieaux (2 pages) |
16 February 2009 | Director appointed thomas edward restieaux (2 pages) |
10 February 2009 | Appointment terminated director kathleen van hul (1 page) |
10 February 2009 | Appointment terminated director kathleen van hul (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director thomas restieaux (1 page) |
14 March 2008 | Appointment terminated director thomas restieaux (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: southgate house st george's way stevenage hertfordshire SG1 1HG (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: southgate house st george's way stevenage hertfordshire SG1 1HG (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
18 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
3 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: price bailey chartered accountan 500 larkshall road highams park london E4 9HH (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: price bailey chartered accountan 500 larkshall road highams park london E4 9HH (1 page) |
8 May 2004 | Return made up to 17/03/04; full list of members (9 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (9 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total 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 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 23 granby avenue harpenden hertfordshire AL5 5QP (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 23 granby avenue harpenden hertfordshire AL5 5QP (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2000 | Return made up to 17/03/00; no change of members (4 pages) |
24 May 2000 | Return made up to 17/03/00; no change of members (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 September 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
30 September 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
17 August 1998 | Ad 31/07/98--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages) |
17 August 1998 | Ad 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 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | £ nc 1000/10000 17/07/98 (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
17 March 1998 | Incorporation (18 pages) |
17 March 1998 | Incorporation (18 pages) |