About

Registered Number: 02472930
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 78 Caerau Road, Newport, S Wales, NP20 4HJ

 

Based in S Wales, London & Cardiff Properties Ltd was established in 1990, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, David N/A 31 March 1994 1
MOORE, Martin Andrew N/A 21 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
CH03 - Change of particulars for secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 15 July 2018
CH01 - Change of particulars for director 23 February 2018
CH03 - Change of particulars for secretary 23 February 2018
PSC04 - N/A 23 February 2018
SH08 - Notice of name or other designation of class of shares 26 January 2018
SH08 - Notice of name or other designation of class of shares 15 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 03 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 November 2004
225 - Change of Accounting Reference Date 23 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 28 November 2001
287 - Change in situation or address of Registered Office 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 11 January 1999
395 - Particulars of a mortgage or charge 05 December 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 08 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 26 July 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 17 January 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 02 February 1995
288 - N/A 06 June 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 15 January 1993
363b - Annual Return 05 April 1992
363(287) - N/A 05 April 1992
288 - N/A 11 March 1992
AA - Annual Accounts 04 March 1992
288 - N/A 27 November 1991
363a - Annual Return 06 March 1991
288 - N/A 26 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
288 - N/A 01 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.