Dissolved
Dissolved 2014-05-06
Company Information for CARTESIA INVESTMENTS LIMITED
OXFORD, OXON, OX1,
|
Company Registration Number
06358099
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
CARTESIA INVESTMENTS LIMITED | |
Legal Registered Office | |
OXFORD OXON | |
Company Number | 06358099 | |
---|---|---|
Date formed | 2007-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-14 03:46:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MARGARET YOUNG |
||
PAUL GERARD COLEMAN |
||
PAUL JEREMY MIRON |
||
GEOFFREY ROGER WILLIAM WINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ELLIS BAUM |
Director | ||
SIMON IAIN HAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROBIAL SOLUTIONS LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2005-12-02 | Dissolved 2017-04-10 | |
CITIZEN BIRD LIMITED | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
SOCIAL ENTERPRISES HOLDINGS LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
SOCIAL ENTERPRISES EVERGREEN LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
H2O VENTURE PARTNERS LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
REGAIN - THE TRUST FOR SPORTS TETRAPLEGICS | Director | 2012-12-11 | CURRENT | 1993-12-17 | Active | |
FARMNET SYSTEMS LIMITED | Director | 2010-02-26 | CURRENT | 2010-02-26 | Dissolved 2016-09-27 | |
LIPONOSTYX LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2015-07-21 | |
H2O VENTURE PARTNERS PE LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
GLOBAL CANOPY | Director | 2001-09-25 | CURRENT | 2001-09-25 | Active | |
ENVIRONMENTAL RESEARCH GROUP OXFORD LIMITED | Director | 1991-06-18 | CURRENT | 1985-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES13 | DISSOLUTION OF THE COMPANY 20/12/2013 | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 63.9 | |
AR01 | 31/08/13 NO CHANGES | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JEREMY MIRON / 30/08/2011 | |
SH06 | 06/06/11 STATEMENT OF CAPITAL GBP 63.90 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH19 | 18/05/11 STATEMENT OF CAPITAL GBP 90.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/05/11 | |
RES13 | SHARE PREMIUM REDUCED 04/05/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAUM | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 31/08/10 NO CHANGES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIRON / 10/04/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: BROOK FARM BERRINGTON TENBURY WELLS WORCS WR15 8TJ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 24/01/08-25/01/08 £ SI 6000@.01=60 £ IC 3000/3060 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CARTESIA INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |