1ST CREDIT (INVESTMENT) LIMITED

1ST CREDIT (INVESTMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name1ST CREDIT (INVESTMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07443584
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1ST CREDIT (INVESTMENT) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 1ST CREDIT (INVESTMENT) LIMITED located?

    Registered Office Address
    The Omnibus Building
    Lesbourne Road
    RH2 7JP Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of 1ST CREDIT (INVESTMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1816 LIMITEDNov 18, 2010Nov 18, 2010

    What are the latest accounts for 1ST CREDIT (INVESTMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for 1ST CREDIT (INVESTMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Termination of appointment of Charles James Trevenen Holland as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Simon Gerald Dighton as a secretary on Feb 29, 2016

    1 pagesTM02

    Termination of appointment of Simon Gerald Dighton as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Bruce Mclaren as a secretary on Feb 29, 2016

    2 pagesAP03

    Annual return made up to Oct 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 783,186.76
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Nov 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 783,186.76
    SH01

    Director's details changed for Mr Leith Ian Robertson on Nov 01, 2014

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 783,186.76
    SH01

    Director's details changed for Mr Charles James Trevenen Holland on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Mr Simon Gerald Dighton on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Eddie Brian Nott on Nov 26, 2010

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 21, 2013

    • Capital: GBP 783,186.76
    8 pagesSH01

    Appointment of Bruce Mclaren as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * Hill House, 1 Little New Street London EC4A 3TR* on May 07, 2013

    2 pagesAD01

    Annual return made up to Nov 18, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of 1ST CREDIT (INVESTMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAREN, Bruce
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Secretary
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    206334630001
    MCLAREN, Bruce
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    EnglandBritishDirector182989060001
    NOTT, Eddie Brian
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    UkBritishDirector156313900002
    ROBERTSON, Iain Leith Johnston
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    United KingdomBritishDirector146368930001
    DIGHTON, Simon Gerald
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Secretary
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    British156313710001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    DIGHTON, Simon Gerald
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    United KingdomBritishDirector78151560001
    HOLLAND, Charles James Trevenen
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    Director
    Lesbourne Road
    RH2 7JP Reigate
    The Omnibus Building
    Surrey
    EnglandBritishDirector64452440005
    NATHOO, Najib Abdul
    Little New Street
    EC4A 3TR London
    Hill House, 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House, 1
    United KingdomBritishCompany Director89213230004
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    What are the latest statements on persons with significant control for 1ST CREDIT (INVESTMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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