Company number 06739065
Status Liquidation
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Registered office address changed from 25 Beak Street London W1F 9RT to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 19 April 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CARDS AND FRAMES LIMITED are www.cardsandframes.co.uk, and www.cards-and-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Cards and Frames Limited is a Private Limited Company.
The company registration number is 06739065. Cards and Frames Limited has been working since 03 November 2008.
The present status of the company is Liquidation. The registered address of Cards and Frames Limited is 60 62 Old London Road Kingston Upon Thames Kt2 6qz. . MILBURN, Andrew Brent is a Director of the company. Director FRANKS, Spencer Nigel has been resigned. Director MARY, Sandra has been resigned. Director MILBURN, Andrew Brent has been resigned. Director MILBURN, Andrew Brent has been resigned. Director MILBURN, Sandra Mary has been resigned. Director MILBURN, Sandra Mary has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
MARY, Sandra
Resigned: 31 July 2012
Appointed Date: 16 June 2012
70 years old
Persons With Significant Control
Mr Andrew Brent Milburn
Notified on: 27 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more
CARDS AND FRAMES LIMITED Events
19 Apr 2017
Registered office address changed from 25 Beak Street London W1F 9RT to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 19 April 2017
12 Apr 2017
Statement of affairs with form 4.19
12 Apr 2017
Appointment of a voluntary liquidator
12 Apr 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-04-03
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 33 more events
14 Oct 2010
Director's details changed for Mrs Sandra Mary Milburn on 1 October 2009
01 Dec 2009
Register inspection address has been changed
21 Nov 2008
Memorandum and Articles of Association
19 Nov 2008
Company name changed newframes LIMITED\certificate issued on 19/11/08
03 Nov 2008
Incorporation