Company NameCards2Order Ltd
Company StatusDissolved
Company Number04003570
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameHouseshine Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Honor Ross Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week after company formation)
Appointment Duration12 years, 5 months (closed 20 November 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address130 New Kings Road
London
SW6 4GG
Secretary NameRoger Wallace Skillen
NationalityBritish
StatusClosed
Appointed06 June 2000(1 week after company formation)
Appointment Duration12 years, 5 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address19 Gilling Court
Belsize Grove
London
NW3 4UY
Director NameDarryl David Illtyd Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2006)
RolePublisher
Correspondence Address130 New Kings Road
London
SW6 4GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Almanac Gallery
40-46 Lamb's Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
2 October 2010Registered office address changed from Rapier House Front Office , 2nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Rapier House Front Office , 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Rapier House Front Office , 2Nd Floor 40-46 Lamb's Conduit Street London WC1N 3LJ on 2 October 2010 (1 page)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 130 New Kings Road London SW6 4GG on 7 July 2010 (1 page)
18 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
22 July 2009Return made up to 30/05/09; full list of members (3 pages)
22 July 2009Return made up to 30/05/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
2 July 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
31 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
1 July 2005Return made up to 30/05/05; full list of members (7 pages)
1 July 2005Return made up to 30/05/05; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
6 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
25 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
25 June 2001Ad 30/05/01--------- £ si 1@1 (2 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 June 2001Ad 30/05/01--------- £ si 1@1 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
9 June 2000Company name changed houseshine LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed houseshine LIMITED\certificate issued on 12/06/00 (2 pages)
30 May 2000Incorporation (13 pages)