Company NameThe Clever Card Company Limited
Company StatusDissolved
Company Number03562113
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameCeedeez Limited

Directors

Director NamePhillip Francis King
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleAdvertising Executive
Correspondence Address93 Naunton Crescent
Cheltenham
Gloucestershire
GL53 7BE
Wales
Secretary NameBelinda Jane Megginson
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Naunton Crescent
Cheltenham
Gloucestershire
GL53 7BE
Wales
Director NameMichael William White
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleCreative Services Director
Correspondence Address24 Downs Way
Sellindge
Ashford
Kent
TN25 6EZ
Director NameJohn Charles Willis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleGraphics Manager
Correspondence Address11 Woodberry Down
Epping
Essex
CM16 6RJ
Director NameGary Ross Winslow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1998(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 February 1999)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Playhouse
Cuckfield Lane
Warninglid
West Sussex
RH17 5SP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLeigh Carr & Partners
72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999Director resigned (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 93 naunton crescent cheltenham gloucestershire GL53 7BE (1 page)
2 November 1998Memorandum and Articles of Association (15 pages)
13 October 1998Company name changed ceedeez LIMITED\certificate issued on 14/10/98 (2 pages)
25 June 1998Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 16 churchill way cardiff CF1 4DX (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
12 May 1998Incorporation (14 pages)