London
EC4N 6EU
Director Name | Mr Edward Michael Shepherd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Jeff Weiss |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Gary Leslie Rowley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Ceo Of Uk Greetings Limited |
Country of Residence | United Kingdom |
Correspondence Address | Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | Mr Kevin Vaux |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | Mr Christopher William Haffke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2012(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Uk Greeting Limited Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | Mr Stephen Joseph Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2014) |
Role | Chief Financial Officer |
Country of Residence | Ohio |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Director Name | Mr Gregory Michael Steinberg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Website | clintoncards.co.uk |
---|---|
Telephone | 020 85023711 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | American Greetings Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £285,563 |
Net Worth | -£33,618,409 |
Current Liabilities | £4,780,278 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 4 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 18 May 2020 (overdue) |
4 December 2019 | Delivered on: 10 December 2019 Persons entitled: Jefferson Steel Lender Llc Classification: A registered charge Outstanding |
---|---|
27 March 2019 | Delivered on: 12 April 2019 Persons entitled: UK Weiss Llc Classification: A registered charge Outstanding |
17 December 2022 | Liquidators' statement of receipts and payments to 28 October 2022 (10 pages) |
---|---|
17 December 2021 | Liquidators' statement of receipts and payments to 28 October 2021 (10 pages) |
5 July 2021 | Satisfaction of charge 080578250002 in full (1 page) |
5 July 2021 | Satisfaction of charge 080578250001 in full (1 page) |
28 November 2020 | Registered office address changed from 204 High Road Loughton Essex IG10 1ET to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 November 2020 (2 pages) |
23 November 2020 | Appointment of a voluntary liquidator (4 pages) |
23 November 2020 | Declaration of solvency (5 pages) |
10 November 2020 | Resolutions
|
10 December 2019 | Registration of charge 080578250002, created on 4 December 2019 (60 pages) |
12 September 2019 | Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th to 204 High Road Loughton Essex IG10 1ET on 12 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
12 April 2019 | Registration of charge 080578250001, created on 27 March 2019 (59 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
3 May 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (3 pages) |
18 April 2018 | Appointment of Mr Jeff Weiss as a director on 6 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Edward Michael Shepherd as a director on 6 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Christopher Haffke as a director on 6 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Gregory Michael Steinberg as a director on 6 April 2018 (1 page) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (26 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (26 pages) |
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
23 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
6 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 January 2016 | Full accounts made up to 28 February 2015 (17 pages) |
10 January 2016 | Full accounts made up to 28 February 2015 (17 pages) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 February 2015 | Full accounts made up to 28 February 2014 (14 pages) |
25 February 2015 | Full accounts made up to 28 February 2014 (14 pages) |
17 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 April 2014 | Appointment of Mr Gregory Michael Steinberg as a director (2 pages) |
30 April 2014 | Appointment of Mr Gregory Michael Steinberg as a director (2 pages) |
30 April 2014 | Appointment of Mr Gregory Michael Steinberg as a director (2 pages) |
30 April 2014 | Appointment of Mr Gregory Michael Steinberg as a director (2 pages) |
3 March 2014 | Termination of appointment of Stephen Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Stephen Smith as a director (1 page) |
12 December 2013 | Appointment of Stephen Smith as a director (3 pages) |
12 December 2013 | Appointment of Stephen Smith as a director (3 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
19 August 2013 | Registered office address changed from Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Uk Greetings Limited Mill Street East Dewsbury West Yorkshire WF12 9AW England on 19 August 2013 (1 page) |
29 July 2013 | Termination of appointment of Gary Rowley as a director (1 page) |
29 July 2013 | Termination of appointment of Gary Rowley as a director (1 page) |
29 July 2013 | Termination of appointment of Kevin Vaux as a secretary (1 page) |
29 July 2013 | Termination of appointment of Kevin Vaux as a secretary (1 page) |
29 July 2013 | Termination of appointment of Kevin Vaux as a director (1 page) |
29 July 2013 | Termination of appointment of Kevin Vaux as a director (1 page) |
5 June 2013 | Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
5 June 2013 | Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Mill Street East . Dewsbury West Yorkshire WF12 9AW United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
5 June 2013 | Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Clintons Crystal Building Langston Road Loughton Essex IG10 3TH England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
27 March 2013 | Appointment of Christopher Haffke as a director (3 pages) |
27 March 2013 | Appointment of Christopher Haffke as a director (3 pages) |
22 August 2012 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages) |
22 August 2012 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (3 pages) |
4 May 2012 | Incorporation (45 pages) |
4 May 2012 | Incorporation (45 pages) |