Company NameCardarama Limited
Company StatusDissolved
Company Number05359864
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Andrew Axford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleShop Owner
Correspondence AddressFlat 9
45 Regent Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Secretary NameMrs Lily Axford
NationalityBritish
StatusClosed
Appointed31 March 2009(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 16 February 2010)
RoleRetired
Correspondence Address13 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
Ne10 Otj
Director NameSascha Rochester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleShop Manager
Correspondence Address1 Kielder Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2LP
Secretary NameStephen Andrew Axford
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleShop Owner
Correspondence AddressFlat 9
45 Regent Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED

Location

Registered AddressGrange Lodge, 1
Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£37,487
Current Liabilities£23,439

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
14 October 2009Registered office address changed from 171 High Street Gosforth Newcastle upon Tyne NE3 1HE on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 171 High Street Gosforth Newcastle upon Tyne NE3 1HE on 14 October 2009 (2 pages)
2 June 2009Secretary appointed mrs lily axford (1 page)
2 June 2009Appointment terminated director sascha rochester (1 page)
2 June 2009Appointment Terminated Director sascha rochester (1 page)
2 June 2009Secretary appointed mrs lily axford (1 page)
2 June 2009Appointment terminated secretary stephen axford (1 page)
2 June 2009Appointment Terminated Secretary stephen axford (1 page)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 237 shields road byker newcastle upon tyne tyne & wear NE6 1DQ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 237 shields road byker newcastle upon tyne tyne & wear NE6 1DQ (1 page)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 March 2006Return made up to 10/02/06; full list of members (7 pages)
10 March 2006Return made up to 10/02/06; full list of members (7 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
10 February 2005Incorporation (11 pages)
10 February 2005Incorporation (11 pages)