CARDSHARE LIMITED

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

    Company NameCARDSHARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06046532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARDSHARE LIMITED?

    • (7499) /

    Where is CARDSHARE LIMITED located?

    Registered Office Address
    18 Turberville Place
    Cardiff
    CF11 9NX South Glam
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDSHARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLINY LIMITEDApr 21, 2008Apr 21, 2008
    KONDWANI PROPERTIES LIMITEDJan 09, 2007Jan 09, 2007

    What are the latest accounts for CARDSHARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for CARDSHARE 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 David Lynch as a director

    1 pagesTM01

    Annual return made up to Jan 09, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2011

    Statement of capital on Feb 25, 2011

    • Capital: GBP 1
    SH01

    Cancellation of shares. Statement of capital on Nov 16, 2010

    • Capital: GBP 99
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Director's details changed for Mr John Richard Forbes Bazley on Sep 14, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed pliny LIMITED\certificate issued on 21/07/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr John Richard Forbes Bazley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Statement of capital following an allotment of shares on Apr 12, 2010

    • Capital: GBP 71
    2 pagesSH01

    Annual return made up to Jan 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Harry Lynch on Apr 07, 2010

    2 pagesCH01

    Termination of appointment of John Bazley as a director

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Statement of capital following an allotment of shares on Oct 12, 2009

    • Capital: GBP 39.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 12, 2009

    • Capital: GBP 61
    2 pagesSH01

    Statement of capital following an allotment of shares on Oct 12, 2009

    • Capital: GBP 61
    2 pagesSH01

    Accounts made up to Jan 31, 2009

    2 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Jan 31, 2008

    2 pagesAA

    Who are the officers of CARDSHARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Secretary
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    British40989090002
    LYNCH, David Harry
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    Secretary
    17 Craven Walk
    CF64 5RU Penarth
    South Glamorgan
    British40989090002
    BAZLEY, John Richard Forbes
    18 Turberville Place
    Cardiff
    CF11 9NX South Glam
    Director
    18 Turberville Place
    Cardiff
    CF11 9NX South Glam
    WalesBritish154387550001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    BAZLEY, John Richard Forbes
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    Director
    The Saddle Room 38 Cardiff Road
    Llandaff
    CF5 2DS Cardiff
    WalesBritish87572410003
    LYNCH, David Harry
    18 Turberville Place
    Cardiff
    CF11 9NX South Glam
    Director
    18 Turberville Place
    Cardiff
    CF11 9NX South Glam
    WalesBritish40989090002
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    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