CARDINGTON EQUITIES LIMITED
Overview
| Company Name | CARDINGTON EQUITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06882438 |
| 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 CARDINGTON EQUITIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARDINGTON EQUITIES LIMITED located?
| Registered Office Address | Ebenezer House 5a Poole Road BH2 5QJ Bournemouth Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARDINGTON EQUITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for CARDINGTON EQUITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Jan 31, 2021 | 4 pages | AA | ||
Previous accounting period extended from Dec 31, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||
Change of details for Mrs Sarah Jane Wilde as a person with significant control on Apr 23, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Michael Gordon Rathbone Wilde on Apr 23, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Register inspection address has been changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ England to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | 1 pages | AD02 | ||
Registered office address changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on Aug 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Notification of Sarah Jane Wilde as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of 3F Holdings Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Director's details changed for Mr Anthony John Radford on Oct 15, 2019 | 2 pages | CH01 | ||
Register inspection address has been changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ | 1 pages | AD02 | ||
Registered office address changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ on Oct 15, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Milford Management Services Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for 3F Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Appointment of Mr Michael Gordon Rathbone Wilde as a director on May 22, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of CARDINGTON EQUITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RADFORD, Anthony John | Director | 5a Poole Road BH2 5QJ Bournemouth Ebenezer House Dorset England | England | British | 138740490001 | |||||||||
| WILDE, Michael Gordon Rathbone | Director | 5a Poole Road BH2 5QJ Bournemouth Ebenezer House Dorset England | Jersey | British | 41517830015 | |||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| WILDE, Michael Gordon Rathbone | Director | Cardington House Mont Es Tours, St Aubin JE3 8AR St Brelade Jersey Channel Islands | Jersey | British | 41517830010 |
Who are the persons with significant control of CARDINGTON EQUITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3f Holdings Ltd | Apr 06, 2016 | La Route Es Nouaux St. Helier JE2 4ZJ Jersey First Floor Tower House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Milford Management Services Ltd | Apr 06, 2016 | Rosewood Way West End GU24 9PF Woking 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Jane Wilde | Apr 06, 2016 | La Route De La Valeuse St. Brelade JE3 8EE Jersey Apt.11, Chateau Valeuse Jersey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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