CARDI HOLDINGS LIMITED
LONDON NEW VISION VENTURES LIMITED

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 05882279
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of CARDI HOLDINGS LIMITED are www.cardiholdings.co.uk, and www.cardi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardi Holdings Limited is a Private Limited Company. The company registration number is 05882279. Cardi Holdings Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Cardi Holdings Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. CARDI, Nicolo is a Director of the company. Secretary FINCHLEY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEARCE, Alan Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 18 January 2016

Director
CARDI, Nicolo
Appointed Date: 18 February 2016
47 years old

Resigned Directors

Secretary
FINCHLEY SECRETARIES LIMITED
Resigned: 18 February 2016
Appointed Date: 22 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 August 2006
Appointed Date: 20 July 2006

Director
PEARCE, Alan Frank
Resigned: 18 February 2016
Appointed Date: 22 August 2006
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 August 2006
Appointed Date: 20 July 2006

CARDI HOLDINGS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 December 2015
20 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Apr 2016
Company name changed new vision ventures LIMITED\certificate issued on 21/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21

...
... and 26 more events
14 Sep 2006
Accounting reference date extended from 31/07/07 to 31/12/07
14 Sep 2006
Director resigned
14 Sep 2006
Secretary resigned
01 Sep 2006
Registered office changed on 01/09/06 from: 788-790 finchley road, london, NW11 7TJ
20 Jul 2006
Incorporation