Gardabaer
210 Iceland
Director Name | Mr Barry Mary Colman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cope Shroves Road Hazlemere High Wycombe Buckinghamshire HP15 7AG |
Secretary Name | Mr Peter Barry Watson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Chesham Road Bellingdon Buckinghamshire HP5 2XU |
Secretary Name | Nicholas Leslie Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyndon Mead Sandridge St Albans Hertfordshire AL4 9EX |
Director Name | Mr Alap Vijaybhai Shah |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | caranco.co.uk |
---|
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Strax Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 27 December 2023 with updates (4 pages) |
---|---|
8 December 2023 | Full accounts made up to 31 December 2022 (15 pages) |
8 December 2023 | Termination of appointment of Alap Vijaybhai Shah as a director on 1 November 2023 (1 page) |
30 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 July 2022 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 21 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Alap Vijaybhai Shah as a director on 18 July 2022 (2 pages) |
13 May 2022 | Company name changed more... International LIMITED\certificate issued on 13/05/22
|
22 March 2022 | Termination of appointment of Nicholas Leslie Pratt as a secretary on 22 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
28 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 July 2019 | Registered office address changed from The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England to International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 March 2014 | Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 January 2010 | Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Return made up to 09/01/08; full list of members (6 pages) |
2 July 2008 | Return made up to 09/01/08; full list of members (6 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
10 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 31A high street chesham buckinghamshire HP5 1BW (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 31A high street chesham buckinghamshire HP5 1BW (2 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page) |
15 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
23 August 2002 | Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
23 August 2002 | Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 January 2002 | Secretary resigned (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (2 pages) |
9 January 2002 | Incorporation (12 pages) |
9 January 2002 | Incorporation (12 pages) |