Company Namerd Card Limited
Company StatusDissolved
Company Number05909708
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NameTrushelfco (No.3237) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fabio Massimo Giuseppetti
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 13 December 2017)
RolePartner In Private Equity Fund
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Daniel Arnoud Knottenbelt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed14 September 2011(5 years after company formation)
Appointment Duration6 years, 3 months (closed 13 December 2017)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameKathrin Ann Illa Carola Renate Ruth Kribben
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2006(1 month after company formation)
Appointment Duration1 week (resigned 26 September 2006)
RoleSolicitor
Correspondence Address34 Draymans Court
41 Stockwell Green
London
SW9 9QE
Director NameMr David Andrew Wittmann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(1 month after company formation)
Appointment Duration1 week (resigned 26 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Campden Grove
London
W8 4JG
Director NameMr Louis Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2011)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Phillimore Gardens
London
W8 7HA
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 21 September 2007)
RolePartner In Private Equity Fund
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Secretary NameClive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2012)
RoleCompany Director
Correspondence AddressThe Hollies Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Jaime-Enrique Hugas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranley Mews
London
SW7 3BY
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMiss Neshia Michelle Batchasingh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Secretary NameMiss Neshia Batchasingh
StatusResigned
Appointed21 November 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,066,692
Cash£12,507
Current Liabilities£69,663,849

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
29 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (8 pages)
29 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (8 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
3 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (7 pages)
3 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (7 pages)
17 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Declaration of solvency (3 pages)
17 August 2015Declaration of solvency (3 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages)
2 January 2015Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages)
2 January 2015Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages)
2 January 2015Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages)
2 January 2015Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages)
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
22 September 2014Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages)
22 September 2014Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages)
2 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
2 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
2 September 2014Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (2 pages)
2 September 2014Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (2 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 4 in full (4 pages)
8 August 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Miss Neshia Michelle Ali on 20 March 2012 (2 pages)
15 June 2012Termination of appointment of Clive Drysdale as a secretary (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a director (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a director (1 page)
15 June 2012Secretary's details changed for Miss Neshia Ali on 20 March 2012 (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a secretary (1 page)
15 June 2012Secretary's details changed for Miss Neshia Ali on 20 March 2012 (1 page)
15 June 2012Director's details changed for Miss Neshia Michelle Ali on 20 March 2012 (2 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
20 January 2012Appointment of Miss Neshia Michelle Ali as a director (2 pages)
20 January 2012Appointment of Miss Neshia Ali as a secretary (1 page)
20 January 2012Appointment of Miss Neshia Ali as a secretary (1 page)
20 January 2012Appointment of Miss Neshia Michelle Ali as a director (2 pages)
27 September 2011Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages)
27 September 2011Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages)
27 September 2011Termination of appointment of Louis Elson as a director (2 pages)
27 September 2011Termination of appointment of Louis Elson as a director (2 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
3 September 2009Director appointed clive douglas drysdale (2 pages)
3 September 2009Director appointed clive douglas drysdale (2 pages)
10 March 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(4 pages)
10 March 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(4 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business-SECTION175/177/172 CA06 27/01/2009
(4 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business-SECTION175/177/172 CA06 27/01/2009
(4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
6 October 2008Return made up to 17/08/08; full list of members (4 pages)
6 October 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Director appointed jaime-enrique hugas (2 pages)
9 September 2008Director appointed jaime-enrique hugas (2 pages)
25 February 2008Secretary appointed clive douglas drysdale (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page)
25 February 2008Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page)
25 February 2008Appointment terminated secretary trusec LIMITED (1 page)
25 February 2008Secretary appointed clive douglas drysdale (2 pages)
25 February 2008Appointment terminated secretary trusec LIMITED (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 September 2007Return made up to 17/08/07; full list of members; amend (6 pages)
26 September 2007Return made up to 17/08/07; full list of members; amend (6 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
11 September 2007Return made up to 17/08/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
15 March 2007Particulars of mortgage/charge (13 pages)
15 March 2007Particulars of mortgage/charge (13 pages)
5 January 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
5 January 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
10 October 2006Particulars of mortgage/charge (12 pages)
10 October 2006Particulars of mortgage/charge (12 pages)
4 October 2006New director appointed (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2006New director appointed (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Company name changed trushelfco (no.3237) LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed trushelfco (no.3237) LIMITED\certificate issued on 25/09/06 (2 pages)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)