Company NameCardano Consulting Limited
Company StatusDissolved
Company Number03787560
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohan Tjeder
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed29 November 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 02 November 2004)
RoleConsultant
Correspondence AddressSchouss Plass
Oslo
N 0552
Foreign
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 September 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 02 November 2004)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£1,234
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
20 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2002Secretary resigned (1 page)
29 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
26 February 2002Registered office changed on 26/02/02 from: 29 abingdon road london W8 6AH (1 page)
18 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 11/06/01; full list of members (5 pages)
2 July 2001Director's particulars changed (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 August 2000Delivery ext'd 3 mth 31/12/99 (3 pages)
6 July 2000Return made up to 11/06/00; full list of members (5 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
23 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 November 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1999Incorporation (27 pages)