About

Registered Number: 04648912
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 3rd Floor 24 Chiswell Street, London, EC1Y 4YX

 

Cardinal Two Ltd was registered on 27 January 2003 with its registered office in the United Kingdom, it has a status of "Dissolved". We don't currently know the number of employees at this business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hugh Grainger 29 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
PSC02 - N/A 12 April 2018
MR04 - N/A 23 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 23 November 2017
MR04 - N/A 24 July 2017
MR04 - N/A 24 July 2017
MR01 - N/A 19 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 February 2012
RESOLUTIONS - N/A 12 January 2012
MEM/ARTS - N/A 12 January 2012
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 19 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 23 October 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 20 December 2004
395 - Particulars of a mortgage or charge 12 November 2004
225 - Change of Accounting Reference Date 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
SA - Shares agreement 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 28 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Debenture 09 December 2005 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Debenture 17 April 2003 Fully Satisfied

N/A

Debenture 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.