Camberley
Surrey
GU15 3NY
Director Name | Mr Robert Patrick Cardona |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Malta |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Website | marketreactive.com |
---|
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
55 at £1 | Elliot Cardona 55.00% Ordinary |
---|---|
45 at £1 | Robert Patrick Cardona 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,737 |
Cash | £36,905 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 August 2022 | Liquidators' statement of receipts and payments to 11 June 2022 (14 pages) |
12 August 2021 | Liquidators' statement of receipts and payments to 11 June 2021 (15 pages) |
29 June 2020 | Resolutions
|
29 June 2020 | Appointment of a voluntary liquidator (3 pages) |
29 June 2020 | Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 June 2020 (2 pages) |
29 June 2020 | Declaration of solvency (5 pages) |
25 June 2020 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 June 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Robert Patrick Cardona as a director on 30 April 2020 (1 page) |
31 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
27 March 2018 | Cessation of Robert Cardona as a person with significant control on 9 March 2018 (1 page) |
27 March 2018 | Change of details for Mr Elliot Cardona as a person with significant control on 9 March 2018 (2 pages) |
8 January 2018 | Change of details for Mr Robert Cardona as a person with significant control on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Elliot Cardona on 3 January 2018 (2 pages) |
5 January 2018 | Change of details for Mr Robert Cardona as a person with significant control on 3 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 216 Holly Road Aldershot GU12 4SE England to 92 Park Street Camberley Surrey GU15 3NY on 5 January 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Robert Patrick Cardona on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Robert Patrick Cardona on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Elliot Cardona on 3 January 2018 (2 pages) |
5 January 2018 | Change of details for Mr Elliot Cardona as a person with significant control on 3 January 2018 (2 pages) |
2 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
18 September 2017 | Registered office address changed from Rubicon House 18 Headley Road Grayshott Hindhead Surrey GU26 6LB to 216 Holly Road Aldershot GU12 4SE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Rubicon House 18 Headley Road Grayshott Hindhead Surrey GU26 6LB to 216 Holly Road Aldershot GU12 4SE on 18 September 2017 (1 page) |
19 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|