Company NameBarclaycard (LQ) Limited
Company StatusDissolved
Company Number05292364
CategoryPrivate Limited Company
Incorporation Date21 November 2004(19 years, 5 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameHouse Of Fraser (Barclaycard) Financial Services Limited

Business Activity

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

Directors

Director NameElizabeth Grace Chambers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2007(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 30 October 2007)
RoleBusiness Executive
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Fabara
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2007(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 30 October 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHelen Jane Hodgson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 30 October 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed21 November 2004(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePaul Gerard Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Llewellyn Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
9 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
31 July 2006Director resigned (1 page)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 March 2006Director's particulars changed (1 page)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P3AH (1 page)
19 May 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
25 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005New director appointed (3 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (1 page)
21 November 2004Incorporation (17 pages)