Company NameCreative Cards Publishing Limited
Company StatusDissolved
Company Number05181428
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)
Previous NamesVelocity 295 Limited and Belarto Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Geoffrey Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Crosslands Meadow
Colwick
Nottingham
Nottinghamshire
NG4 2DJ
Secretary NameRobin Michael Wright
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 2013)
RoleSolicitor
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5DS
Director NameMercard Bv (Corporation)
StatusResigned
Appointed09 December 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2011)
Correspondence AddressBruynisweg 3
1531 Ax Wormerveer
Netherlands
Director NameNuovaedart Spa (Corporation)
StatusResigned
Appointed09 December 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2011)
Correspondence AddressVia R Fucini 7
51010 Massa E Cozzile
Pistoia
Italy

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750.2k at £1Mercurius Groep Bv
50.00%
Ordinary A
750.2k at £1Wickburn Holding Bv
50.00%
Ordinary A
400 at £0.01Elaine Croshaw
0.00%
Ordinary B
1000 at £0.01Geoffrey Dixon
0.00%
Ordinary B

Financials

Year2014
Net Worth-£778,734
Cash£46,259
Current Liabilities£1,253,972

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 August 2013Registered office address changed from 84 Friar Lane Nottingham NG1 6ED on 28 August 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (11 pages)
13 August 2013Termination of appointment of Robin Wright as a secretary (1 page)
18 January 2013Company name changed belarto LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
18 January 2013Change of name notice (2 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (17 pages)
11 October 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (16 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 26/03/2010.
(6 pages)
24 September 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1,500,510
(5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 September 2011Termination of appointment of Mercard Bv as a director (1 page)
5 September 2011Termination of appointment of Nuovaedart Spa as a director (1 page)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(5 pages)
7 October 2010Director's details changed for Nuovaedart Spa on 16 July 2010 (2 pages)
7 October 2010Director's details changed for Mercard Bv on 16 July 2010 (2 pages)
7 October 2010Annual return made up to 16 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2012
(7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re loan account 26/03/2010
(1 page)
18 August 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,500,424
  • ANNOTATION A second filed SH01 was registered on 27/09/2012.
(4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 September 2009Return made up to 16/07/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
13 August 2008Return made up to 16/07/08; full list of members (4 pages)
22 November 2007Return made up to 16/07/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 16/07/06; full list of members (3 pages)
22 June 2006Ad 03/04/06--------- £ si [email protected]=10 £ ic 90/100 (2 pages)
22 June 2006Resolutions
  • RES13 ‐ App of director 03/04/06
(1 page)
9 June 2006New director appointed (2 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: orchard court, orchard lane, bristol, BS1 5WS (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
5 January 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2004Memorandum and Articles of Association (4 pages)
20 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2004Director resigned (1 page)
20 December 2004Ad 09/12/04--------- £ si 85@1=85 £ si [email protected]=4 £ ic 1/90 (2 pages)
20 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 December 2004Memorandum and Articles of Association (10 pages)
26 November 2004Company name changed velocity 295 LIMITED\certificate issued on 26/11/04 (2 pages)
16 July 2004Incorporation (17 pages)