PMP CREDIT LTD.
Overview
| Company Name | PMP CREDIT LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06057004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PMP CREDIT LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other human health activities (86900) / Human health and social work activities
Where is PMP CREDIT LTD. located?
| Registered Office Address | 41 Gilmour House 6 Aviation Drive NW9 5XX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PMP CREDIT LTD.?
| Company Name | From | Until |
|---|---|---|
| TITCHFIELD FINANCIAL LIMITED | Jan 18, 2007 | Jan 18, 2007 |
What are the latest accounts for PMP CREDIT LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for PMP CREDIT LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from 41 Gilmore House 6 Aviation Drive London NW9 5XX United Kingdom to 41 Gilmour House 6 Aviation Drive London NW9 5XX on Jul 31, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 41 Gilmore House 6 Aviation Drive London NW9 5XX on Jul 30, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Aletta Catharina Britz as a director on Jan 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anastasia Stavrou as a director on Jan 18, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2015
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Aug 06, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Who are the officers of PMP CREDIT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITZ, Aletta Catharina | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | South Africa | South African | 221029850001 | |||||
| CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 50811810004 | |||||||
| STAVROU, Anastasia | Director | Andrea Avraamidi Str Latsia 2223 Nicosia 26b Cyprus | Cyprus | Cypriot | 166629230001 | |||||
| THOMAS, Sandra Lucia | Director | Cayon Street West P O Box 281 Basseterre 22 West Indies Saint Kitts And Nevis | St Kitts And Nevis | St. Kitts & Nevis | 132870640001 | |||||
| CORPORATE DIRECTORS LIMITED | Director | 4th Floor Lawford House Albert Place N3 1RL London | 50816940002 |
Who are the persons with significant control of PMP CREDIT LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Juan Jose Franco Doesto | Apr 06, 2016 | Sanxenxo 36966 Pontevedra Lugar Nanin-Bordons 8 Spain | No |
Nationality: Spanish Country of Residence: Spain | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0