Company NameThe Cryptic Card Company Limited
Company StatusDissolved
Company Number04422376
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Geoffrey Bean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address155 Sandpit Lane
St Albans
Hertfordshire
AL4 0BS
Director NameMr Nicholas John Tomlin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address39a Ardleigh Road
London
N1 4HS
Secretary NameMr Nicholas John Tomlin
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address39a Ardleigh Road
London
N1 4HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
21 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2003Return made up to 23/04/03; full list of members (5 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
10 May 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Incorporation (16 pages)