Company NameFine Art Cards Ltd
Company StatusDissolved
Company Number06828004
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kenneth Dennis Reilly
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMrs Jillian Anne Nissen
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Chiswick Staithe
Hartington Road Chiswick
London
W4 3TP

Location

Registered Address11 Chiswick Staithe
Hartington Road
London
W4 3TP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

100 at £1Kenneth Reilly
100.00%
Ordinary

Financials

Year2014
Turnover£1,875
Gross Profit£1,250
Net Worth-£3,292
Cash£2,958
Current Liabilities£7,104

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
1 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2009Incorporation (14 pages)
24 February 2009Incorporation (14 pages)