Company Name5A Card Handling Company Ltd
Company StatusDissolved
Company Number04614779
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 5 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesPrecis (2303) Limited and Harrods Card Handling Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 28 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 28 July 2015)
RoleCompany Director
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Ahmad Mohammed F Q Al-Khanji
Date of BirthOctober 1984 (Born 39 years ago)
NationalityQatari
StatusClosed
Appointed16 February 2015(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 28 July 2015)
RoleHead Of M&A (Legal), Qatar Investment Authority
Country of ResidenceQatar
Correspondence Address6th Floor Ooredoo Tower
West Bay Doha
Qatar
Director NameJonathan Mark Akeroyd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2004)
RoleRetail Executive
Correspondence Address2 Old Thackeray School
Tennyson Street
London
SW8 3TH
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed07 January 2003(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameNigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address65 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1LX
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 October 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitewww.harrods.com
Telephone020 36267020
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Harrods LTD
100.00%
Ordinary

Accounts

Latest Accounts1 February 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
17 February 2015Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
18 November 2014Company name changed harrods card handling company LTD\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
12 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
2 November 2012Total exemption full accounts made up to 28 January 2012 (10 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
13 December 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
28 October 2010Full accounts made up to 30 January 2010 (13 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
12 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (13 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
29 September 2008Full accounts made up to 2 February 2008 (12 pages)
29 September 2008Full accounts made up to 2 February 2008 (12 pages)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
8 August 2007Full accounts made up to 3 February 2007 (13 pages)
8 August 2007Full accounts made up to 3 February 2007 (13 pages)
27 February 2007Director resigned (1 page)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
5 December 2006Full accounts made up to 28 January 2006 (13 pages)
30 November 2006Secretary's particulars changed (1 page)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (13 pages)
25 April 2005Director's particulars changed (1 page)
21 December 2004New director appointed (3 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
10 August 2004Director resigned (1 page)
24 June 2004Full accounts made up to 31 January 2004 (13 pages)
18 December 2003Return made up to 11/12/03; full list of members (8 pages)
4 December 2003Director resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
14 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 January 2003Registered office changed on 14/01/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 January 2003Company name changed precis (2303) LIMITED\certificate issued on 08/01/03 (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Incorporation (17 pages)