Company NameCardplus International Limited
Company StatusDissolved
Company Number03155759
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)
Previous NameAffinity-Link International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnn Bench
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2001)
RoleManager
Correspondence AddressPO Box 254
Maxi House
Claygate Esher
Surrey
Kt10
Secretary NameMr Philip Christopher Matura
NationalityBritish
StatusClosed
Appointed07 July 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheyne Walk
Grange Park
London
N21 1DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
23 June 2000Full accounts made up to 28 February 1999 (2 pages)
5 June 2000Return made up to 06/02/00; full list of members (6 pages)
15 March 1999Return made up to 06/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (2 pages)
25 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 December 1997Full accounts made up to 28 February 1997 (2 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
4 August 1997Return made up to 06/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
6 February 1996Incorporation (15 pages)