29-39stirling Road
London
W3 8DJ
Director Name | Terence Anthony Winsor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roehampton Gate London SW15 5JR |
Director Name | Geraldine Anne Winsor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 23 years (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House 29-39stirling Road London W3 8DJ |
Secretary Name | Terence Anthony Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roehampton Gate London SW15 5JR |
Secretary Name | Mr Brian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxton Shaftesbury Road Woking Surrey GU22 7DU |
Secretary Name | Mr Stuart James Seddon |
---|---|
Status | Resigned |
Appointed | 13 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 9 Walpole Gardens Twickenham TW2 5SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | arabesque.co.uk |
---|
Registered Address | Network House 29-39stirling Road London W3 8DJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
12.5k at £1 | Tabak Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Termination of appointment of Geraldine Anne Winsor as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Geraldine Anne Winsor as a director on 26 April 2017 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Chris Derek Leaning on 29 February 2016 (2 pages) |
20 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Stuart James Seddon as a secretary on 20 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Terence Anthony Winsor as a director on 17 January 2015 (1 page) |
20 July 2015 | Termination of appointment of Stuart James Seddon as a secretary on 20 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Terence Anthony Winsor as a director on 17 January 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page) |
4 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr Stuart James Seddon on 10 May 2014 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
13 May 2013 | Appointment of Mr Stuart James Seddon as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Brian Harrison as a secretary (1 page) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Geraldine Anne Winsor on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
13 April 2010 | Director's details changed for Geraldine Anne Winsor on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Geraldine Anne Winsor on 13 April 2010 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
22 September 2005 | Company name changed cdcards international LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed cdcards international LIMITED\certificate issued on 22/09/05 (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 July 2004 | Application for reregistration from PLC to private (1 page) |
15 July 2004 | Re-registration of Memorandum and Articles (10 pages) |
15 July 2004 | Application for reregistration from PLC to private (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Re-registration of Memorandum and Articles (10 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2004 | Return made up to 13/04/04; full list of members
|
28 April 2004 | Return made up to 13/04/04; full list of members
|
26 January 2004 | Full accounts made up to 30 April 2003 (8 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (8 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 30 April 2002 (8 pages) |
19 June 2002 | Full accounts made up to 30 April 2002 (8 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
16 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
16 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
10 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
22 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
22 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
20 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
5 June 1998 | Return made up to 13/04/98; no change of members (6 pages) |
5 June 1998 | Return made up to 13/04/98; no change of members (6 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
4 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
4 July 1997 | Return made up to 13/04/97; no change of members (4 pages) |
9 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
9 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
12 April 1996 | Return made up to 13/04/96; full list of members
|
12 April 1996 | Return made up to 13/04/96; full list of members
|
31 January 1996 | Application to commence business (2 pages) |
31 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
31 January 1996 | Application to commence business (2 pages) |
31 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
18 December 1995 | Return made up to 13/04/95; full list of members (6 pages) |
18 December 1995 | Return made up to 13/04/95; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
6 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
30 November 1995 | Ad 25/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 November 1995 | Ad 25/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |