Company NameCard Centre Limited(The)
Company StatusDissolved
Company Number01985728
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)
Dissolution Date3 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Cornelius Shea
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 03 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Canonbury Park South
London
N1 2JJ
Director NameMr Paul John Shea
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameMr Paul John Shea
NationalityBritish
StatusClosed
Appointed08 May 1997(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Director NameJoanne Shea
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 May 1997)
RoleCompany Director
Correspondence Address10 Canonbury Park South
London
N1 2JJ
Secretary NameMr James Cornelius Shea
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1994)
RoleFancy Goods Wholesaler
Country of ResidenceEngland
Correspondence Address10 Canonbury Park South
London
N1 2JJ
Secretary NameJoanne Shea
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address10 Canonbury Park South
London
N1 2JJ

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£427,864
Cash£197,603
Current Liabilities£1,385,120

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 May 2007Statement of affairs (8 pages)
22 May 2007Statement of administrator's proposal (15 pages)
20 March 2007Registered office changed on 20/03/07 from: 37 warren street london W1T 6AD (1 page)
16 February 2007Appointment of an administrator (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
28 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 30/04/05; full list of members (3 pages)
2 June 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
16 December 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
29 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 2000Conve 20/12/97 (1 page)
28 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
5 May 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 May 1998Return made up to 30/04/98; full list of members (6 pages)
9 March 1998Ad 20/12/97--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
9 March 1998Conve 20/12/97 (1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Return made up to 30/04/97; full list of members (7 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 30/04/96; full list of members (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Return made up to 30/04/95; full list of members (14 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1995Registered office changed on 24/03/95 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page)
27 July 1994Particulars of mortgage/charge (5 pages)
19 May 1994Particulars of mortgage/charge (5 pages)
28 July 1993Ad 30/06/93--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
6 July 1993Ad 30/03/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1991Particulars of mortgage/charge (8 pages)