Company NameCapital Fx Holdings Limited
Company StatusDissolved
Company Number03505437
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous NameTrumpcard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 02 August 2022)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Andrew William John Boulton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2002)
RoleCompany Director
Correspondence AddressCorner Cottage
Fawley
Wantage
Oxfordshire
OX12 9NJ
Secretary NameMrs Rosemary Boulton
NationalityBritish
StatusResigned
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressCorner Cottage
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameMr Ian Andrew Buckton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Fancott
Toddington
Dunstable
Bedfordshire
LU5 6HT
Secretary NameMr Andrew William John Boulton
NationalityBritish
StatusResigned
Appointed20 April 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2002)
RoleCompany Director
Correspondence AddressCorner Cottage
Fawley
Wantage
Oxfordshire
OX12 9NJ
Director NameMr Richard Corne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickade House
Risborough Road
Great Kimble
Buckinghamshire
HP17 0XS
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed09 November 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Secretary NameAnne Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address15 Field Way
Ruislip
Middlesex
HA4 7LY
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2015)
RoleCommercial Manager
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 April 2015(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebuydeluxe.com

Location

Registered AddressDeluxe House Unit 32, Segro Perivale Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Deluxe Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
22 January 2021Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH (1 page)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
24 September 2020Memorandum and Articles of Association (3 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
15 November 2019Notification of a person with significant control statement (2 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
18 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of a director (1 page)
30 August 2017Termination of appointment of a director (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99
(4 pages)
25 January 2016Termination of appointment of Amanda Suzanne Cupples as a director on 1 January 2016 (1 page)
25 January 2016Termination of appointment of Amanda Suzanne Cupples as a director on 1 January 2016 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director (2 pages)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99
(5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99
(5 pages)
26 February 2015Register inspection address has been changed to C/O James Watson, Deluxe 1St Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL (1 page)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99
(5 pages)
26 February 2015Register inspection address has been changed to C/O James Watson, Deluxe 1St Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 99
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
11 March 2009Return made up to 05/02/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
28 April 2008Return made up to 05/02/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
28 February 2006Return made up to 05/02/06; full list of members (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 February 2005Return made up to 05/02/05; full list of members (2 pages)
15 February 2005Return made up to 05/02/05; full list of members (2 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
17 February 2004Return made up to 05/02/04; full list of members (3 pages)
17 February 2004Return made up to 05/02/04; full list of members (3 pages)
13 December 2003Accounting reference date extended from 08/11/03 to 31/12/03 (1 page)
13 December 2003Accounting reference date extended from 08/11/03 to 31/12/03 (1 page)
25 November 2003Auditors res (1 page)
25 November 2003Auditors res (1 page)
15 September 2003Accounts for a dormant company made up to 8 November 2002 (7 pages)
15 September 2003Accounts for a dormant company made up to 8 November 2002 (7 pages)
15 September 2003Accounts for a dormant company made up to 8 November 2002 (7 pages)
28 May 2003Return made up to 05/02/03; full list of members (4 pages)
28 May 2003Return made up to 05/02/03; full list of members (4 pages)
7 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02 (1 page)
7 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ (1 page)
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB (1 page)
18 December 2002New director appointed (2 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned;director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Secretary resigned;director resigned (1 page)
6 June 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
2 March 2001Return made up to 05/02/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
25 May 1999New director appointed (1 page)
25 May 1999Return made up to 05/02/99; full list of members (6 pages)
25 May 1999New secretary appointed (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Return made up to 05/02/99; full list of members (6 pages)
25 May 1999New secretary appointed (1 page)
25 May 1999New director appointed (1 page)
25 May 1999Secretary resigned (1 page)
3 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 July 1998Company name changed trumpcard LIMITED\certificate issued on 02/07/98 (2 pages)
1 July 1998Company name changed trumpcard LIMITED\certificate issued on 02/07/98 (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1998Registered office changed on 15/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)