Company NameInvitations For You Ltd
Company StatusDissolved
Company Number06834873
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameThe Card Centre Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbraham Gross
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hurstdene Gardens
London
N15 6NA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Abraham Gross
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,912
Cash£1,934
Current Liabilities£13,509

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
30 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
30 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Company name changed the card centre LTD\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed the card centre LTD\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2009Director appointed abraham gross (2 pages)
30 March 2009Director appointed abraham gross (2 pages)
3 March 2009Appointment terminated director yomtov jacobs (1 page)
3 March 2009Incorporation (9 pages)
3 March 2009Incorporation (9 pages)
3 March 2009Appointment terminated director yomtov jacobs (1 page)