Company Information for CARDS R US LIMITED
3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
|
Company Registration Number
01995857
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARDS R US LIMITED | |
Legal Registered Office | |
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB Other companies in EC4M | |
Company Number | 01995857 | |
---|---|---|
Company ID Number | 01995857 | |
Date formed | 1986-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 12:45:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARDS R US INC | 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 | Active | Company formed on the 2015-06-19 | |
CARDS R US PRODUCTION, INC. | 6531 ISOLATED AVE LAS VEGAS NV 89110 | Dissolved | Company formed on the 1999-10-06 | |
CARDS R US LLC | Georgia | Unknown | ||
CARDS R US INC | Georgia | Unknown | ||
CARDS R US LIMITED | California | Unknown | ||
CARDS R US INCORPORATED | New Jersey | Unknown | ||
CARDS R US | New Jersey | Unknown | ||
CARDS R US LLC | North Carolina | Unknown | ||
CARDS R US INC | Georgia | Unknown | ||
CARDS R US LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NAVIN VALAMOOTOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEEPAK SHARMA |
Company Secretary | ||
DEEPAK SHARMA |
Director | ||
RAKESH SHARMA |
Director | ||
LAJWANTI SHARMA |
Company Secretary | ||
CHAKAR VERTI SHARMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF XPRESSIONS LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
RAPTOR CAPITAL UK LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active | |
ONLY FOR YOU LIMITED | Director | 2009-06-29 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
RAPTOR CAPITAL LIMITED | Director | 2009-06-29 | CURRENT | 2005-02-18 | Active | |
HOX GLOBAL LIMITED | Director | 2009-06-29 | CURRENT | 2009-01-23 | Active | |
ONLY 4 U LIMITED | Director | 2009-06-29 | CURRENT | 2002-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
CH01 | Director's details changed for Mr Navin Valamootoo on 2016-09-15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Navin Valamootoo on 2016-09-15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/14 FROM Russell Bedford House, City Forum 250 City Road London EC1V 2QQ | |
AA01 | Current accounting period extended from 31/07/13 TO 31/12/13 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEEPAK SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK SHARMA | |
AP01 | DIRECTOR APPOINTED MR NAVIN VALAMOOTOO | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH SHARMA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SHARMA / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM OLD TELEPHONE EXCHANGE KINGSWAY, FARNHAM COMMON SLOUGH BERKSHIRE SL2 3ST | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH SHARMA / 05/09/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/99 FROM: C/O ANDREW SHARMA AND COMPANY WEMBLEY POINT 2ND FLOOR PO BOX 135 ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6XH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/98 FROM: C/O ANDREW SHARMA & CO FIRST FLOOR SUITE 6 BUILDING 56 GEC ESTATE EAST LANE WEMBLEY MIDDLESEX HA9 7PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: ANDREW SHARMA & COMPANY BUILDING 250 GEC ESTATE EAST LANE WEMBLEY HA9 7PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/09/95 | |
363s | RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |