1 Rue Du Tenao
Monaco
Mc98000
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 August 2015) |
Role | Chartered Surveyor |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainer Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Cardinal Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 May 2014 | Full accounts made up to 28 February 2014 (12 pages) |
12 May 2014 | Full accounts made up to 28 February 2014 (12 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 February 2014 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
18 February 2014 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
23 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainer Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Appointment of Hugh Grainer Williams as a secretary (3 pages) |
8 March 2010 | Appointment of Hugh Grainer Williams as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (30 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
2 June 2009 | Director appointed richard michael harris (7 pages) |
2 June 2009 | Director appointed richard michael harris (7 pages) |
22 May 2009 | Secretary appointed alan topper (7 pages) |
22 May 2009 | Secretary appointed alan topper (7 pages) |
21 May 2009 | Director appointed roy grainger williams (7 pages) |
21 May 2009 | Director appointed roy grainger williams (7 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
16 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2009 | Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Memorandum and Articles of Association (15 pages) |
16 May 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
16 May 2009 | Memorandum and Articles of Association (15 pages) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 March 2009 | Incorporation (12 pages) |
2 March 2009 | Incorporation (12 pages) |