Company NameCards R Us Limited
Company StatusDissolved
Company Number01995857
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Navin Valamootoo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteley's Shopping Centre Queensway
Bayswater
London
W2 4YQ
Director NameMr Chakar Verti Sharma
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1994)
RoleCompany Director
Correspondence Address3 Palmerston Avenue
Slough
Berkshire
SL3 7PU
Director NameMr Deepak Sharma
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palmerston Avenue
Slough
Berkshire
SL3 7PU
Director NameRakesh Sharma
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13526 Hidden Forest Circle
Orlando
Florida 32828
United States
Secretary NameMrs Lajwanti Sharma
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address3 Palmerston Avenue
Slough
Berkshire
SL3 7PU
Secretary NameMr Deepak Sharma
NationalityBritish
StatusResigned
Appointed16 November 1994(8 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palmerston Avenue
Slough
Berkshire
SL3 7PU

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Raptor Capital Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,707
Cash£130,256
Current Liabilities£228,486

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 March 1993Delivered on: 20 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 26/1/90.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
21 May 1992Delivered on: 28 May 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 (unit 23) queensmere slough berkshire with fixtures & fittings all rights licences & goodwill.
Outstanding
16 March 1992Delivered on: 2 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit 030 whiteleys queensway bayswater london W2.
Outstanding
26 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit f 11 the flats 118/124 oxford street london.
Outstanding
23 March 1989Delivered on: 25 March 1989
Satisfied on: 22 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit F11 the plaza oxford street london.
Fully Satisfied
20 December 1988Delivered on: 3 January 1989
Satisfied on: 22 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages)
19 October 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from Russell Bedford House, City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page)
19 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Appointment of Mr Navin Valamootoo as a director (2 pages)
9 February 2012Termination of appointment of Deepak Sharma as a secretary (1 page)
9 February 2012Termination of appointment of Rakesh Sharma as a director (1 page)
9 February 2012Termination of appointment of Deepak Sharma as a director (1 page)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Deepak Sharma on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rakesh Sharma on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Deepak Sharma on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rakesh Sharma on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from old telephone exchange kingsway, farnham common slough berkshire SL2 3ST (1 page)
18 March 2009Director's change of particulars / rakesh sharma / 05/09/2008 (1 page)
18 March 2009Return made up to 05/09/08; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 November 2007Return made up to 05/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 October 2006Return made up to 05/09/06; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (14 pages)
5 September 2005Return made up to 05/09/05; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
30 September 2004Return made up to 05/09/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
1 September 2003Return made up to 05/09/03; full list of members (7 pages)
3 April 2003Partial exemption accounts made up to 31 July 2002 (12 pages)
1 October 2002Return made up to 05/09/02; full list of members (7 pages)
2 June 2002Partial exemption accounts made up to 31 July 2001 (11 pages)
1 November 2001Return made up to 05/09/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (11 pages)
13 December 2000Return made up to 05/09/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 July 1999 (11 pages)
8 September 1999Return made up to 05/09/99; no change of members (4 pages)
7 September 1999Registered office changed on 07/09/99 from: c/o andrew sharma and company wembley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
24 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 September 1998Return made up to 05/09/98; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: c/o andrew sharma & co first floor suite 6 building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
7 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
30 October 1997Registered office changed on 30/10/97 from: andrew sharma & company building 250 gec estate east lane wembley HA9 7PX (1 page)
30 October 1997Return made up to 05/09/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Return made up to 05/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
29 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 April 1994Accounts for a small company made up to 31 July 1993 (5 pages)
22 April 1993Accounts for a small company made up to 31 July 1992 (6 pages)
3 July 1992Accounts for a small company made up to 31 July 1991 (5 pages)
2 May 1991Accounts for a small company made up to 31 July 1990 (6 pages)
21 March 1991Full accounts made up to 31 July 1989 (12 pages)
16 August 1989Full accounts made up to 30 November 1986 (3 pages)
5 March 1986Incorporation (16 pages)