Company NameCards For Life Ltd
Company StatusDissolved
Company Number03852467
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameRingthing Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameHelen Clare Cammack
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address74 Knowsley Road
London
SW11 5BL
Director NameAlison Ramage
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(10 months after company formation)
Appointment Duration3 years, 10 months (closed 01 June 2004)
RolePublisher
Correspondence Address145 Goulden House
Bullen Street
London
SW11 3HF
Secretary NameHelen Clare Cammack
NationalityBritish
StatusClosed
Appointed25 August 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 01 June 2004)
RoleBusiness Consultant
Correspondence Address74 Knowsley Road
London
SW11 5BL
Director NamePeter William Foster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address74a Battersea Rise
London
SW11 1EH
Secretary NamePeter William Foster
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address74a Battersea Rise
London
SW11 1EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address74 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,622
Cash£12,468

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
9 December 2003Application for striking-off (1 page)
30 June 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 October 2000Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Ad 01/09/00--------- £ si 400@1=400 £ ic 1/401 (2 pages)
1 September 2000Company name changed ringthing LIMITED\certificate issued on 04/09/00 (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 74A battersea rise london SW11 1EH (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
7 October 1999New secretary appointed;new director appointed (1 page)
7 October 1999Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (1 page)
7 October 1999Director resigned (1 page)
4 October 1999Incorporation (18 pages)