CREDITINCOME ESTATES UK LIMITED
Overview
Company Name | CREDITINCOME ESTATES UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07445735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CREDITINCOME ESTATES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CREDITINCOME ESTATES UK LIMITED located?
Registered Office Address | David Rubin & Partners 26-28 Bedford Row WC1R 4HE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CREDITINCOME ESTATES UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CREDITINCOME ESTATES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Landau Baker Limited Chartered Accountants Mountcliff House 154 Brent Street London NW4 2DR to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on Feb 12, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James William Jeremy Ritblat as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Henry Ritblat as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 9 pages | CS01 | ||||||||||
Appointment of Sir John Henry Ritblat as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James William Jeremy Ritblat as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Colin Barry Wagman on Jun 04, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 1 pages | AA | ||||||||||
Who are the officers of CREDITINCOME ESTATES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Michael George | Director | Hadley Close WD6 3LB Elstree 8 Herts United Kingdom | England | British | Director | 153509790001 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 | ||||
RITBLAT, James William Jeremy | Director | W2 4LB London 24 St Petersburgh Place United Kingdom | England | British | Property Investor | 38424950003 | ||||
RITBLAT, James William Jeremy | Director | St Petersburgh Place W2 4LB London 24 United Kingdom | England | British | Property Investor | 38424950003 | ||||
RITBLAT, John, Sir | Director | York Terrace East Regents Park NW1 4PT London 20 The Doric Villa United Kingdom | England | British | None | 41694870001 | ||||
WAGMAN, Colin Barry | Director | Lansdowne House Berkeley Square W1J 6ER London C/O Delancey United Kingdom | United Kingdom | British | Director | 39329840015 |
Who are the persons with significant control of CREDITINCOME ESTATES UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael George Cohen | Apr 06, 2016 | 57 Berkeley Square W1J 6ER London C/O Delancey, Lansdowne House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James William Jeremy Ritblat | Apr 06, 2016 | 57 Berkeley Square W1J 6ER London C/O Delancey, Lansdowne House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir John Ritblat | Apr 06, 2016 | 57 Berkeley Square W1J 6ER London C/O Delancey, Landowne House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Barry Wagman | Apr 06, 2016 | 57 Berkeley Square W1J 6ER London C/O Delancey, Lansdowne House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CREDITINCOME ESTATES UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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