Christmas Card Scheme Limited(the)

General information

Name:

Christmas Card Scheme Ltd(the)

Office Address:

Radius Works, Back Lane, NW3 1HL Hampstead,

Number: 01656284

Incorporation date: 1982-08-04

Dissolution date: 2022-08-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01656284 42 years ago, Christmas Card Scheme Limited(the) had been a private limited company until 2022/08/02 - the date it was officially closed. Its last known registration address was Radius Works,, Back Lane, Hampstead,.

As suggested by this firm's executives data, there were two directors: Hilary B. and Cornelia N..

Executives who controlled the firm include: Cornelia N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hilary B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Cornelia N.

Role: Secretary

Latest update: 23 March 2024

Hilary B.

Role: Director

Appointed: 09 December 1991

Latest update: 23 March 2024

Cornelia N.

Role: Director

Appointed: 09 December 1991

Latest update: 23 March 2024

People with significant control

Cornelia N.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hilary B.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 December 2022
Confirmation statement last made up date 30 November 2021
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
39
Company Age

Similar companies nearby

Closest companies