Company NameCard Creations Limited
Company StatusDissolved
Company Number03274196
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 6 months ago)
Dissolution Date10 April 2012 (12 years 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vinod Unalkat
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hydethorpe Avenue
Edmonton
London
N9 9RS
Secretary NameMrudula Karia
NationalityBritish
StatusClosed
Appointed05 February 2003(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address15 Hydethorpe Avenue
Edmonton
London
N9 9RS
Director NameMrudula Karia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address171 Winchmore Hill Road
London
N14 6AR
Secretary NameMrs Jyoti Jayendra Lakhani
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunder Nivas
Park View Road
Pinner
Middlesex
HA5 3YF
Director NameDaljit Marwaha
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address8 Oulton Crescent
Barking
Essex
IG11 9HE
Director NameParamjit Kaur
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1999)
RoleRetail Director
Correspondence Address36a Colinton Road
Ilford
Essex
IG3 9RB
Director NameSakina Kaura
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
RoleManaging Director
Correspondence Address26 Cranborne Road
Barking
Essex
IG11 7XE
Director NameJaswinder Kaur Dhutty
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 2001)
RoleCompany Director
Correspondence Address40 Cecil Avenue
Barking
Essex
IG11 9TF
Director NameMrudula Karia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address15 Hydethorpe Avenue
Edmonton
London
N9 9RS
Secretary NameSunil Lakhani
NationalityBritish
StatusResigned
Appointed05 February 2001(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 February 2003)
RoleShop Keeper
Correspondence Address119 Cuckoo Hall Lane
Edmonton
London
N9 8DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 42
Vicarage Field, Ripple Road
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
16 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-05-07
  • GBP 2
(4 pages)
7 May 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-05-07
  • GBP 2
(4 pages)
7 May 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-05-07
  • GBP 2
(4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 September 2009Accounts made up to 30 November 2008 (2 pages)
25 February 2009Return made up to 05/11/08; full list of members (3 pages)
25 February 2009Return made up to 05/11/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
11 August 2008Return made up to 05/11/07; full list of members (3 pages)
11 August 2008Return made up to 05/11/07; full list of members (3 pages)
14 April 2008Return made up to 05/11/06; full list of members (3 pages)
14 April 2008Return made up to 05/11/06; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 May 2006Return made up to 05/11/05; full list of members (2 pages)
3 May 2006Return made up to 05/11/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
9 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 January 2004Return made up to 05/11/03; full list of members (7 pages)
8 January 2004Return made up to 05/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
19 February 2003New director appointed (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (1 page)
14 January 2003Return made up to 05/11/02; full list of members (6 pages)
14 January 2003Return made up to 05/11/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 January 2002Return made up to 05/11/01; full list of members (6 pages)
10 January 2002Return made up to 05/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 November 1999 (5 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
8 March 2001Return made up to 05/11/00; full list of members (6 pages)
8 March 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 30 November 1998 (6 pages)
5 February 2001Accounts for a small company made up to 30 November 1998 (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
29 June 2000Registered office changed on 29/06/00 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page)
13 March 2000Return made up to 05/11/99; full list of members (7 pages)
13 March 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
10 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
22 January 1999Return made up to 05/11/98; no change of members (4 pages)
22 January 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
17 April 1998Return made up to 05/11/97; full list of members (6 pages)
17 April 1998Return made up to 05/11/97; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
5 November 1996Incorporation (19 pages)