Company NameCardzdotti Limited
Company StatusDissolved
Company Number03711885
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameCardzdotti Dot Ltd

Business Activity

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

Directors

Director NameMr Ramsay Wood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleConsultant
Correspondence Address182 Fordwych Road
London
NW2 3NX
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2007)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameAde Ebenezer Adu
NationalityNigerian
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address261 High Street North
Manor Park East Ham
London
E12 6ST
Secretary NameNicola Helen Cousins
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 January 2000)
RoleFreelance Administrator
Correspondence Address60a Springcroft Avenue
London
N2 9JE
Secretary NameKunle Adisa
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year after company formation)
Appointment Duration12 months (resigned 03 March 2001)
RoleCompany Director
Correspondence Address64 Gaitskell House
Villa Street
London
SE17 2BS
Secretary NameRobert McNair Gates
NationalityBritish
StatusResigned
Appointed03 March 2001(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressHazelwood House
Warminster Road
Bath
Avon
BA2 6SF
Director NamePaul Fox
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2005)
RoleMarketing Director
Correspondence Address25 Westfield Road
Surbiton
Surrey
KT6 4EL

Location

Registered AddressC/O Thomas Eggar
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,308
Cash£18,553
Current Liabilities£83,609

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
15 March 2006Application for striking-off (1 page)
10 March 2006Return made up to 11/02/06; no change of members (7 pages)
7 March 2006Director resigned (1 page)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 March 2005Return made up to 11/02/05; full list of members (16 pages)
26 January 2005New director appointed (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2004Ad 21/09/04--------- £ si [email protected]=694 £ ic 6505/7199 (2 pages)
2 November 2004Ad 11/10/04--------- £ si [email protected]=200 £ ic 6305/6505 (2 pages)
19 April 2004Ad 26/03/04--------- £ si [email protected]=500 £ ic 5805/6305 (2 pages)
1 March 2004Return made up to 11/02/04; full list of members (13 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 September 2003Ad 28/08/03--------- £ si [email protected]=284 £ ic 1521/1805 (2 pages)
23 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
24 June 2002Ad 18/06/02--------- £ si [email protected]=620 £ ic 4901/5521 (2 pages)
29 May 2002Memorandum and Articles of Association (10 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Resolutions
  • RES13 ‐ Dir auth fix aud remune 14/05/02
(1 page)
28 May 2002Ad 15/05/02--------- £ si [email protected]=900 £ ic 4001/4901 (8 pages)
25 March 2002Ad 06/03/02--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages)
25 March 2002Particulars of contract relating to shares (4 pages)
18 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Resolutions
  • RES13 ‐ Subdivision of shares 11/12/01
(1 page)
9 January 2002S-div 11/12/01 (1 page)
9 January 2002Resolutions
  • RES13 ‐ Subdivision of shares 11/12/01
(1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 342 kilburn high road london NW6 2QJ (1 page)
3 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
13 June 2001Return made up to 11/02/01; full list of members (6 pages)
17 May 2001Nc inc already adjusted 03/03/01 (1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
15 May 2000Return made up to 11/02/00; full list of members (6 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
15 May 2000New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: room 323,linburn house 342 kilburn high road, london NW6 2QJ (1 page)