CREDITCARDS.COM LIMITED
Overview
Company Name | CREDITCARDS.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06601971 |
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 CREDITCARDS.COM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREDITCARDS.COM LIMITED located?
Registered Office Address | The Cooperage 5 Copper Row SE1 2LH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CREDITCARDS.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CREDITCARDS.COM LIMITED?
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 | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Allen Brodsky as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ricardo Luis Elias as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Rv Uk Hub Gp Limited as a person with significant control on Jan 11, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Notification of Rv Uk Hub Gp Limited as a person with significant control on Sep 25, 2019 | 3 pages | PSC02 | ||||||||||||||
Cessation of Tariq Sajjad Syed as a person with significant control on Sep 25, 2019 | 3 pages | PSC07 | ||||||||||||||
Cessation of Mark Allen Brodsky as a person with significant control on Sep 25, 2019 | 3 pages | PSC07 | ||||||||||||||
Cessation of Ricardo Luis Elias as a person with significant control on Sep 25, 2019 | 3 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||||||
Registered office address changed from PO Box WC2B 5LW 8 Smarts Place Covent Garden London WC2B 5LW United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on Oct 04, 2019 | 1 pages | AD01 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Aug 15, 2019 | 4 pages | SH02 | ||||||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 23, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CREDITCARDS.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYED, Tariq Sajjad | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | Company Director | 240841710001 | ||||||||
JACKLIN, Michael Charles Arthur | Secretary | Beacon End Courtyard London Road CO3 0NU Stanway 5 Essex United Kingdom | 160020800001 | |||||||||||
WAKULAT, Jenny Elizabeth | Secretary | Brannon Branch Court Fulshear 4210 Tx 77441 Usa | 174966770001 | |||||||||||
BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1EQ London 90 United Kingdom |
| 108111310002 | ||||||||||
HE/VLG SECRETARIES LIMITED | Secretary | St. Paul's Churchyard EC4M 8AL London Condor House 10 | 130665060001 | |||||||||||
OHS SECRETARIES LIMITED | Secretary | 25 Old Broad Street EC2N 1HQ London Tower 42 Level 35 | 147090370002 | |||||||||||
BARNHART, Steven Daniel | Director | Broadway 22nd Floor New York 1675 Ny 10019 Usa | United States | American | Interim Cfo | 194958250001 | ||||||||
BRODSKY, Mark Allen | Director | 5 Copper Row SE1 2LH London The Cooperage England | United States | American | Director | 224274000001 | ||||||||
DEMARSE, Elisabeth | Director | West End Avenue Apartment 5b New York 530 New York 10024 United States | American | Ceo | 131224020001 | |||||||||
DIMARIA, Edward | Director | 477 Madison Avenue, Suite 430 NY 10022 New York Bankrate, Inc. United States | Usa | American | Vice President And Secretary | 153530530001 | ||||||||
ELIAS, Ricardo Luis | Director | 5 Copper Row SE1 2LH London The Cooperage England | United States | Puerto Rican | Director | 224264420001 | ||||||||
ESTEROW, Kenneth | Director | Broadway 22nd Floor New York 1675 Ny 10019 Usa | New Jersey Usa | Amwerican | President & Chief Executive Officer Bankrate Inc | 187132700001 | ||||||||
EVANS, Thomas | Director | 477 Madison Avenue, Suite 430 NY 10022 New York Bankrate, Inc. United States | Usa | American | President And Chief Executive Officer | 153530680001 | ||||||||
SPELTZ, Christopher | Director | 2806 Round Table Road Austin Texas United States | American | Director | 130665070001 | |||||||||
STAHL, Wendy | Director | Stonybrook Road Westport 39 Connecticut 06880 United States | Us | Executive | 131223880001 |
Who are the persons with significant control of CREDITCARDS.COM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rv Uk Hub Gp Limited | Sep 25, 2019 | 5 Copper Row SE1 2LH London The Cooperage United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ricardo Luis Elias | Mar 29, 2018 | 5 Copper Row SE1 2LH London The Cooperage England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Allen Brodsky | Mar 29, 2018 | 5 Copper Row SE1 2LH London The Cooperage England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Tariq Sajjad Syed | Jan 08, 2018 | 5 Copper Row SE1 2LH London The Cooperage England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Daniel Barnhart | Apr 06, 2016 | Broadway 22nd Floor New York 1675 Ny 10019 Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Esterow | Apr 06, 2016 | Broadway 22nd Floor New York 1675 Ny 10019 Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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