Company NameClub Cards Limited
Company StatusDissolved
Company Number03722033
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard John Scrannage
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mid Street
South Nutfield
Redhill
RH1 4JH
Secretary NameRichard John Scrannage
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mid Street
South Nutfield
Redhill
RH1 4JH
Director NamePeter Cochrane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 20 February 2007)
RoleGerman Company Director
Correspondence AddressBekwisch 9
22848 Norderstedt
Hamburg Germany
Director NameJason Warrick Bull
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 7 Earlsfield Road
London
SW18 3DB
Director NameEdward James Otis McCulloch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
45 Old Sheringham Road
Brighton
East Sussex
BN1 5DQ
Director NameMr Tony Bull
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackfen Road
Sidcup
Kent
DA15 8SW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,115
Cash£55
Current Liabilities£23,165

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2006Return made up to 26/02/06; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 February 2004Return made up to 26/02/04; full list of members (8 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 January 2002Director resigned (1 page)
14 April 2001Return made up to 26/02/01; full list of members (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
22 January 2001Ad 04/05/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 April 2000New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Ad 26/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 229 nether street london N3 1NT (1 page)
26 February 1999Incorporation (12 pages)