Company NameInteractive Cards Limited
Company StatusDissolved
Company Number02918269
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesCdcards International Plc and Cdcards International Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Chris Derek Leaning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(11 years after company formation)
Appointment Duration12 years, 3 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House
29-39stirling Road
London
W3 8DJ
Director NameTerence Anthony Winsor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Roehampton Gate
London
SW15 5JR
Director NameGeraldine Anne Winsor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration23 years (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House
29-39stirling Road
London
W3 8DJ
Secretary NameTerence Anthony Winsor
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Roehampton Gate
London
SW15 5JR
Secretary NameMr Brian Harrison
NationalityBritish
StatusResigned
Appointed20 October 2003(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxton
Shaftesbury Road
Woking
Surrey
GU22 7DU
Secretary NameMr Stuart James Seddon
StatusResigned
Appointed13 May 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address9 Walpole Gardens
Twickenham
TW2 5SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitearabesque.co.uk

Location

Registered AddressNetwork House
29-39stirling Road
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

12.5k at £1Tabak Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
26 April 2017Termination of appointment of Geraldine Anne Winsor as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Geraldine Anne Winsor as a director on 26 April 2017 (1 page)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,500
(3 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,500
(3 pages)
29 February 2016Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages)
20 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12,500
(5 pages)
20 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12,500
(5 pages)
20 July 2015Termination of appointment of Stuart James Seddon as a secretary on 20 April 2015 (1 page)
20 July 2015Termination of appointment of Terence Anthony Winsor as a director on 17 January 2015 (1 page)
20 July 2015Termination of appointment of Stuart James Seddon as a secretary on 20 April 2015 (1 page)
20 July 2015Termination of appointment of Terence Anthony Winsor as a director on 17 January 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(6 pages)
4 June 2014Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page)
4 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(6 pages)
4 June 2014Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
13 May 2013Appointment of Mr Stuart James Seddon as a secretary (2 pages)
13 May 2013Termination of appointment of Brian Harrison as a secretary (1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
13 April 2010Director's details changed for Geraldine Anne Winsor on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Geraldine Anne Winsor on 13 April 2010 (2 pages)
9 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
6 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 April 2007Return made up to 13/04/07; full list of members (2 pages)
17 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2006Return made up to 13/04/06; full list of members (2 pages)
21 April 2006Return made up to 13/04/06; full list of members (2 pages)
22 September 2005Company name changed cdcards international LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed cdcards international LIMITED\certificate issued on 22/09/05 (2 pages)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
27 April 2005Return made up to 13/04/05; full list of members (2 pages)
27 April 2005Return made up to 13/04/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 July 2004Application for reregistration from PLC to private (1 page)
15 July 2004Re-registration of Memorandum and Articles (10 pages)
15 July 2004Application for reregistration from PLC to private (1 page)
15 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 July 2004Re-registration of Memorandum and Articles (10 pages)
15 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Full accounts made up to 30 April 2003 (8 pages)
26 January 2004Full accounts made up to 30 April 2003 (8 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 May 2003Return made up to 13/04/03; full list of members (7 pages)
19 June 2002Full accounts made up to 30 April 2002 (8 pages)
19 June 2002Full accounts made up to 30 April 2002 (8 pages)
23 April 2002Return made up to 13/04/02; full list of members (6 pages)
23 April 2002Return made up to 13/04/02; full list of members (6 pages)
16 October 2001Full accounts made up to 30 April 2001 (8 pages)
16 October 2001Full accounts made up to 30 April 2001 (8 pages)
16 May 2001Return made up to 13/04/01; full list of members (6 pages)
16 May 2001Return made up to 13/04/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (8 pages)
19 January 2001Full accounts made up to 30 April 2000 (8 pages)
10 July 2000Return made up to 13/04/00; full list of members (6 pages)
10 July 2000Return made up to 13/04/00; full list of members (6 pages)
8 October 1999Full accounts made up to 30 April 1999 (8 pages)
8 October 1999Full accounts made up to 30 April 1999 (8 pages)
22 June 1999Return made up to 13/04/99; full list of members (6 pages)
22 June 1999Return made up to 13/04/99; full list of members (6 pages)
20 November 1998Full accounts made up to 30 April 1998 (8 pages)
20 November 1998Full accounts made up to 30 April 1998 (8 pages)
5 June 1998Return made up to 13/04/98; no change of members (6 pages)
5 June 1998Return made up to 13/04/98; no change of members (6 pages)
28 November 1997Full accounts made up to 30 April 1997 (8 pages)
28 November 1997Full accounts made up to 30 April 1997 (8 pages)
4 July 1997Return made up to 13/04/97; no change of members (4 pages)
4 July 1997Return made up to 13/04/97; no change of members (4 pages)
9 November 1996Full accounts made up to 30 April 1996 (8 pages)
9 November 1996Full accounts made up to 30 April 1996 (8 pages)
12 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Application to commence business (2 pages)
31 January 1996Certificate of authorisation to commence business and borrow (1 page)
31 January 1996Application to commence business (2 pages)
31 January 1996Certificate of authorisation to commence business and borrow (1 page)
18 December 1995Return made up to 13/04/95; full list of members (6 pages)
18 December 1995Return made up to 13/04/95; full list of members (6 pages)
6 December 1995Full accounts made up to 30 April 1995 (8 pages)
6 December 1995Full accounts made up to 30 April 1995 (8 pages)
30 November 1995Ad 25/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 November 1995Ad 25/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)