Company NameCardslot Limited
Company StatusDissolved
Company Number02858671
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks 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 Jimmy Haron Hakim
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(3 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameJocelyn Hakim
NationalityBritish
StatusClosed
Appointed15 January 2007(13 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 05 March 2024)
RoleCompany Director
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameAida Hakim
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address206 Grove End Gardens
Grove End Road
London
NW8 9LS
Secretary NameTamara Javid
NationalityBritish
StatusResigned
Appointed12 October 1993(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 07 November 1994)
RoleTeacher
Correspondence AddressFlat 3
2 Antrim Grove
London
NW3 4XR
Secretary NameEzekiel Moses Simon
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 15 January 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Neeld Crescent
Hendon
London
NW4 3RR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecardslot.net

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jimmy Haron Hakim
100.00%
Ordinary

Financials

Year2014
Net Worth£15,520
Cash£44,888
Current Liabilities£42,442

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
15 January 2021Confirmation statement made on 1 October 2020 with updates (4 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 September 2016Director's details changed for Mr Jimmy Haron Hakim on 3 September 2016 (2 pages)
3 September 2016Secretary's details changed for Jocelyn Hakim on 3 September 2016 (1 page)
3 September 2016Secretary's details changed for Jocelyn Hakim on 3 September 2016 (1 page)
3 September 2016Director's details changed for Mr Jimmy Haron Hakim on 3 September 2016 (2 pages)
3 September 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to 1 Berkeley Street London W1J 8DJ on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to 1 Berkeley Street London W1J 8DJ on 3 September 2016 (1 page)
3 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
31 December 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages)
22 November 2012Director's details changed for Jimmy Haron Hakim on 2 October 2011 (2 pages)
22 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages)
4 October 2010Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page)
4 October 2010Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page)
4 October 2010Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages)
4 October 2010Director's details changed for Jimmy Haron Hakim on 2 October 2009 (2 pages)
4 October 2010Secretary's details changed for Jocelyn Hakim on 2 October 2009 (1 page)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2008Return made up to 01/10/08; full list of members (3 pages)
4 November 2008Return made up to 01/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 265 kingston road london SW19 3NW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 265 kingston road london SW19 3NW (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 October 2007Return made up to 01/10/07; full list of members (5 pages)
29 October 2007Return made up to 01/10/07; full list of members (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
26 October 2006Return made up to 01/10/06; full list of members (5 pages)
26 October 2006Return made up to 01/10/06; full list of members (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Return made up to 01/10/05; full list of members (5 pages)
24 January 2006Return made up to 01/10/05; full list of members (5 pages)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 November 2003Return made up to 01/10/03; full list of members (5 pages)
18 November 2003Return made up to 01/10/03; full list of members (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 November 2002Return made up to 01/10/02; full list of members (6 pages)
27 November 2002Return made up to 01/10/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Return made up to 01/10/01; full list of members (5 pages)
22 November 2001Return made up to 01/10/01; full list of members (5 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
7 November 2000Return made up to 01/10/00; full list of members (5 pages)
7 November 2000Return made up to 01/10/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 01/10/99; full list of members (5 pages)
15 November 1999Return made up to 01/10/99; full list of members (5 pages)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
23 October 1998Return made up to 01/10/98; no change of members (5 pages)
23 October 1998Return made up to 01/10/98; no change of members (5 pages)
27 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Registered office changed on 21/01/98 from: 22 woodstock street london W1R 1HF (1 page)
21 January 1998Registered office changed on 21/01/98 from: 22 woodstock street london W1R 1HF (1 page)
18 November 1997Return made up to 01/10/97; full list of members (5 pages)
18 November 1997Return made up to 01/10/97; full list of members (5 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Return made up to 01/10/96; full list of members (6 pages)
5 November 1996Return made up to 01/10/96; full list of members (6 pages)
27 November 1995Return made up to 01/10/95; full list of members (12 pages)
27 November 1995Return made up to 01/10/95; full list of members (12 pages)