Company NameCardomarc Overseas Limited
Company StatusDissolved
Company Number03556870
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Bernd Grutzner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed01 October 1998(5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 January 2002)
RoleBusinessman
Correspondence AddressPeitzer Strasse 11
Neuendorf 03185
Germany
Foreign
Secretary NameZ & C Secretarial Limited (Corporation)
StatusClosed
Appointed04 May 2000(2 years after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2002)
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address21 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 21 st thomas street bristol BS1 6JS (1 page)
18 May 2000Secretary resigned (1 page)
14 May 1999Return made up to 01/05/99; full list of members (5 pages)
13 May 1999Amended full accounts made up to 31 December 1998 (4 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1998Secretary resigned (2 pages)
19 October 1998New secretary appointed (2 pages)
1 May 1998Incorporation (19 pages)