Company NameThe Naked Card Company Ltd
Company StatusDissolved
Company Number04045473
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameHelen Margaret Farrall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleDesigner
Correspondence Address5 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
Secretary NameBernard Stanley Farrall
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeechdale
Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Accounts

Latest Accounts1 February 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 February

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2002Total exemption full accounts made up to 1 February 2002 (6 pages)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
16 August 2001Return made up to 02/08/01; full list of members (6 pages)
2 July 2001Accounting reference date extended from 31/08/01 to 01/02/02 (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
2 August 2000Incorporation (31 pages)