CARDOE MARTIN SERVICES LIMITED

CARDOE MARTIN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARDOE MARTIN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03390551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDOE MARTIN SERVICES LIMITED?

    • (7487) /

    Where is CARDOE MARTIN SERVICES LIMITED located?

    Registered Office Address
    7th Floor 95 Wigmore Street
    W1U 1QW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDOE MARTIN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDOE MARTIN LIMITEDAug 03, 2001Aug 03, 2001
    JSSPINNACLE PROFESSIONAL SERVICES LIMITEDDec 01, 1998Dec 01, 1998
    JSS (BUILDING SURVEYORS) LIMITEDJul 18, 1997Jul 18, 1997
    CLUBMEAD LIMITEDJun 23, 1997Jun 23, 1997

    What are the latest accounts for CARDOE MARTIN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CARDOE MARTIN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Clive Burnett as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2010

    Statement of capital on Jul 26, 2010

    • Capital: GBP 2
    SH01

    Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on Jul 26, 2010

    1 pagesAD01

    Termination of appointment of Christopher Martin as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed cardoe martin LIMITED\certificate issued on 09/01/06
    2 pagesCERTNM

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption small company accounts made up to Dec 31, 2004

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2003

    5 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2002

    6 pagesAA

    Who are the officers of CARDOE MARTIN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDOE, Graham
    20 Finchley Way
    N3 1AP Finchley
    London
    Director
    20 Finchley Way
    N3 1AP Finchley
    London
    United KingdomBritish47795950001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    BURNETT, Clive Paul
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    Secretary
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    British107290970001
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Secretary
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    SAUNDERS, Timothy
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    JSSP LIMITED
    35 Battersea Square
    SW11 3RA London
    Secretary
    35 Battersea Square
    SW11 3RA London
    76891560004
    BLOTT, Godfrey Alexander
    16 Royal Avenue
    SW3 4QF London
    Director
    16 Royal Avenue
    SW3 4QF London
    British81355040001
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Director
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    GOODING, Jonathan Michael
    84 Lawn Road
    NW3 2XB London
    Director
    84 Lawn Road
    NW3 2XB London
    British16684130001
    INSKIP, Owen Hampden
    Alderley Farm
    GL12 7QT Wotton Under Edge
    Gloucestershire
    Director
    Alderley Farm
    GL12 7QT Wotton Under Edge
    Gloucestershire
    British7941560004
    MARTIN, Christopher Michael
    50 Fielding Road
    Chiswick
    W4 1HL London
    Director
    50 Fielding Road
    Chiswick
    W4 1HL London
    United KingdomBritish77732390001
    SAUNDERS, Timothy
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Director
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    United KingdomBritish47952140001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CARDOE MARTIN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 08, 2002
    Delivered On Feb 19, 2002
    Outstanding
    Amount secured
    £9,625 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Nine thousand six hundred and twenty five pounds (£9,625).
    Persons Entitled
    • P & O Property Holdings Limited
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Aug 22, 2001
    Delivered On Aug 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 06, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee in whatever manner and on any account but not limited to the financing documents (as defined) together with all costs charges and expenses incurred by the chargee in connection with the protection,preservation rr enforcement of it's rights under the financing documents or otherwise
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0