43 Cardiff Road Limited

General information

Name:

43 Cardiff Road Ltd

Office Address:

85 Cornwall Court Copley Close W7 1JX London

Number: 06595564

Incorporation date: 2008-05-16

Dissolution date: 2023-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

43 Cardiff Road started its business in the year 2008 as a Private Limited Company under the ID 06595564. This firm's registered office was located in London at 85 Cornwall Court. This particular 43 Cardiff Road Limited firm had been in this business field for at least 15 years. The name of the company was changed in the year 2009 to 43 Cardiff Road Limited. This firm previous business name was Hasting Developments.

This limited company was led by one managing director: Cindy M., who was arranged to perform management duties on 2019-05-21.

Cindy M. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • 43 Cardiff Road Limited 2009-11-23
  • Hasting Developments Limited 2008-05-16

Financial data based on annual reports

Company staff

Cindy M.

Role: Director

Appointed: 21 May 2019

Latest update: 8 April 2025

Cindy M.

Role: Secretary

Appointed: 20 May 2019

Latest update: 8 April 2025

People with significant control

Cindy M.
Notified on 9 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 23 May 2023
Confirmation statement last made up date 09 May 2022
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 15 February 2013
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 7 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 March 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode