Company NameChipcard Limited
Company StatusDissolved
Company Number01813166
CategoryPrivate Limited Company
Incorporation Date2 May 1984(39 years, 12 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Heather Tunstall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(8 years after company formation)
Appointment Duration13 years, 8 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address21 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameJohn Stanley Tunstall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address21 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Secretary NameMrs Heather Tunstall
NationalityBritish
StatusClosed
Appointed01 September 1998(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address21 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Secretary NameMr Fraser Grenville Teague
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address441 Richmond Road
Twickenham
Middlesex
TW1 2EF
Director NameAllan Barrie Robin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 1997)
RoleClerk
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed24 February 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1998)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,206
Cash£36,633
Current Liabilities£17,289

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 October 2004Return made up to 02/05/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 July 2003Return made up to 02/05/03; no change of members (4 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 02/05/02; no change of members (4 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 June 2001Return made up to 02/05/01; full list of members (5 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
28 June 2000Return made up to 02/05/00; no change of members (4 pages)
2 February 2000Accounting reference date shortened from 01/05/99 to 30/04/99 (1 page)
2 February 2000Full accounts made up to 30 April 1999 (12 pages)
9 July 1999Return made up to 02/05/99; full list of members (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 02/05/98; full list of members (5 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
23 December 1997Return made up to 02/05/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 July 1996Return made up to 02/05/96; no change of members (5 pages)
22 February 1996Full accounts made up to 30 April 1995 (9 pages)
11 September 1995Return made up to 02/05/95; full list of members (8 pages)