Company number 06465958
Status Active - Proposal to Strike off
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address SUITE 71, 57 GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3AJ
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Termination of appointment of Amarjit Bahia as a director; Termination of appointment of Joginder Bahia as a secretary; Company name changed bevan & co leeds LIMITED\certificate issued on 14/12/11
CONNOT ‐
. The most likely internet sites of CARDIGAN DEVELOPMENTS LIMITED are www.cardigandevelopments.co.uk, and www.cardigan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Cardigan Developments Limited is a Private Limited Company.
The company registration number is 06465958. Cardigan Developments Limited has been working since 07 January 2008.
The present status of the company is Active - Proposal to Strike off. The registered address of Cardigan Developments Limited is Suite 71 57 Great George Street Leeds West Yorkshire Ls1 3aj. . Secretary BAHIA, Joginder has been resigned. Secretary DOUBLE, William Peter George has been resigned. Director BAHIA, Amarjit Singh has been resigned. Director BAHIA, Amarjit Singh has been resigned. Director BRATTLE, Mandy has been resigned. The company operates in "Real estate agencies".
Resigned Directors
Director
BRATTLE, Mandy
Resigned: 05 October 2010
Appointed Date: 05 October 2010
48 years old
CARDIGAN DEVELOPMENTS LIMITED Events
02 Feb 2012
Termination of appointment of Amarjit Bahia as a director
02 Feb 2012
Termination of appointment of Joginder Bahia as a secretary
14 Dec 2011
Company name changed bevan & co leeds LIMITED\certificate issued on 14/12/11
06 Dec 2011
Resolutions
-
RES15 ‐
Change company name resolution on 2011-11-24
03 Nov 2011
Registered office address changed from 81 High Ash Avenue Leeds West Yorkshire LS17 8RX England on 3 November 2011
...
... and 11 more events
01 Feb 2010
Annual return made up to 7 January 2010 with full list of shareholders
01 Feb 2010
Director's details changed for Amarjit Singh Bahia on 7 January 2010
27 Feb 2009
Return made up to 07/01/09; full list of members
15 Apr 2008
Registered office changed on 15/04/2008 from 105 otley road leeds LS6 3PX
07 Jan 2008
Incorporation