CARDROW LIMITED
Overview
Company Name | CARDROW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04065591 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARDROW LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARDROW LIMITED located?
Registered Office Address | The Minster Building 21 Mincing Lane EC3R 7AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARDROW LIMITED?
Company Name | From | Until |
---|---|---|
CTC TWO LIMITED | May 01, 2007 | May 01, 2007 |
CHARLES TAYLOR ADJUSTING LIMITED | Apr 02, 2007 | Apr 02, 2007 |
CHARLES TAYLOR LOSS ADJUSTING LIMITED | Mar 05, 2007 | Mar 05, 2007 |
RESOLVE GLOBAL LIMITED | Sep 05, 2000 | Sep 05, 2000 |
What are the latest accounts for CARDROW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CARDROW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Chantel Garfield as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Keogh as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ivan John Keane as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Secretary's details changed for Charles Taylor Administration Services Limited on Apr 11, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Lcl Acquisitions Limited as a person with significant control on Apr 11, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on Apr 11, 2018 | 1 pages | AD01 | ||||||||||
Notification of Lcl Acquisitions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark William Keogh as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Damian Ely as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CARDROW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England |
| 157558200001 | ||||||||||
GARFIELD, Chantel Athlene | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | United Kingdom | British | Chief Financial Officer | 277038300001 | ||||||||
BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
PARR, Brenton Albert | Secretary | 7 Cork Square Wapping E1W 2NG London | British | 76302670001 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
BRANNON, Andrew | Director | 22 Elm Bank Gardens SW13 0NT London | England | British | Accountant | 65702110001 | ||||||||
ELY, Thomas Damian | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | British | Company Director | 59348270003 | ||||||||
ELY, Thomas Damian | Director | 9 Mayfield Avenue W4 1PN London | England | British | Insurance Manager | 59348270003 | ||||||||
FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | Accountants | 105693390001 | ||||||||
JACKSON, Andrew Paul | Director | 20 Lowdells Close RH19 2HB East Grinstead West Sussex | British | Claims Consultant | 57431650002 | |||||||||
KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | Lawyer | 65092840002 | ||||||||
KEANE, Ivan John | Director | 19 Belsize Road NW6 4RX London | England | British | Insurance Manager Solicitor | 65092840002 | ||||||||
KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | Chartered Accountant | 62140690001 | ||||||||
MACDONAGH, Gavin John | Director | 12-13 Essex Street WC2R 3AA London Standard House | England | Irish | Accountant | 168275580001 | ||||||||
MAY, Paul Andrew | Director | CR3 | England | British | Chairman & Managing Director | 150155720001 | ||||||||
O NEILL, Peter William | Director | Lwyfenni 549 Clydach Road Ynystawe SA6 5AA Swansea | British | Loss Adjuster | 19597180002 | |||||||||
TOWERS, Keith | Director | 65 Harestone Lane CR3 6AL Caterham Surrey | England | British | Accountant | 51876030005 | ||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of CARDROW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lcl Acquisitions Limited | Apr 06, 2016 | 21 Mincing Lane EC3R 7AG London The Minster Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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