Company NameB2 Cards Limited
Company StatusDissolved
Company Number05108456
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTor Erland Fyksen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Rue Jean Schaack
2563 Luxembourg
Luxembourg
Director NameJan Grenth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Rue Josy Printz
L-5841 Hesperange
Hesperange
Luxembourg
Director NameEirik Holtedahl
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorwegian
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address100 Avenue Du Dix Septembre
Luxembourg
L-2550
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 2004(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJan Halvorsen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSaumerstrasse 13
Rueschlikon
Ch-8803
Switzerland
Director NameDr Thomas Schlieper
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHornhaldenstrasse 27 Ch 8802 Kilchberg
Switzerland

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

110k at €0.1Eirik Holtedahl
33.33%
Ordinary
110k at €0.1Jan Grenth
33.33%
Ordinary
110k at €0.1Tor Erland Fyksen
33.33%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (2 pages)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Notification of Erik Holtedahl as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
11 May 2018Notification of Tor Erland Fyksen as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
11 May 2018Notification of Jan Grenth as a person with significant control on 6 April 2016 (2 pages)
3 May 2018Director's details changed for Eirik Holtedahl on 20 December 2017 (2 pages)
5 December 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 33,000
(7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 33,000
(7 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • EUR 33,000
(7 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • EUR 33,000
(7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 33,000
(7 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 33,000
(7 pages)
28 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Jan Grenth on 1 December 2012 (2 pages)
13 May 2013Director's details changed for Jan Grenth on 1 December 2012 (2 pages)
13 May 2013Director's details changed for Jan Grenth on 1 December 2012 (2 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages)
2 May 2012Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages)
2 May 2012Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Thomas Schlieper as a director (1 page)
18 April 2011Termination of appointment of Thomas Schlieper as a director (1 page)
11 April 2011Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages)
11 April 2011Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages)
11 April 2011Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Jan Grenth on 1 July 2009 (1 page)
17 May 2010Director's details changed for Jan Grenth on 1 July 2009 (1 page)
17 May 2010Director's details changed for Jan Grenth on 1 July 2009 (1 page)
17 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 May 2009Return made up to 21/04/09; full list of members (6 pages)
13 May 2009Return made up to 21/04/09; full list of members (6 pages)
16 December 2008Registered office changed on 16/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page)
16 December 2008Registered office changed on 16/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
20 May 2008Return made up to 21/04/08; full list of members (6 pages)
20 May 2008Director's change of particulars / thomas schlieper / 20/11/2007 (1 page)
20 May 2008Director's change of particulars / thomas schlieper / 20/11/2007 (1 page)
20 May 2008Return made up to 21/04/08; full list of members (6 pages)
13 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 June 2007Return made up to 21/04/06; full list of members; amend (8 pages)
12 June 2007Return made up to 21/04/06; full list of members; amend (8 pages)
1 June 2007Return made up to 21/04/07; full list of members (4 pages)
1 June 2007Return made up to 21/04/07; full list of members (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
22 December 2006Full accounts made up to 31 December 2005 (12 pages)
22 December 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Return made up to 21/04/06; full list of members (5 pages)
6 June 2006Return made up to 21/04/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
11 July 2005Return made up to 21/04/05; full list of members (5 pages)
11 July 2005Return made up to 21/04/05; full list of members (5 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
27 July 2004Ad 17/06/04--------- eur si [email protected]=2900 eur ic 30000/32900 (3 pages)
27 July 2004Ad 22/06/04--------- eur si [email protected]=100 eur ic 32900/33000 (2 pages)
27 July 2004Ad 17/06/04--------- eur si [email protected]=2900 eur ic 30000/32900 (3 pages)
27 July 2004Ad 22/06/04--------- eur si [email protected]=100 eur ic 32900/33000 (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 April 2004Incorporation (37 pages)
21 April 2004Incorporation (37 pages)