UK CREDIT CARS LIMITED

UK CREDIT CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUK CREDIT CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08388659
    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 UK CREDIT CARS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is UK CREDIT CARS LIMITED located?

    Registered Office Address
    788 - 790 Finchley Road
    NW11 7TJ London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UK CREDIT CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWISS WORLD TRAVEL LIMITEDFeb 05, 2013Feb 05, 2013

    What are the latest accounts for UK CREDIT CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for UK CREDIT CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 102 Mile End Road London E1 4UN England to 788 - 790 Finchley Road London London NW11 7TJ on Jun 30, 2020

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O: Elite Accountancy 102 Mile End Road London E1 4UN to 102 Mile End Road London E1 4UN on Jun 11, 2018

    1 pagesAD01

    Director's details changed for Mr Georgios Theiakos on Apr 30, 2018

    2 pagesCH01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Georgios Theiakos as a director on Feb 12, 2018

    1 pagesTM01

    Appointment of Mr Georgios Theiakos as a director on Feb 12, 2018

    2 pagesAP01

    Appointment of Mr Georgios Theiakos as a director on Dec 19, 2017

    2 pagesAP01

    Confirmation statement made on Dec 19, 2017 with updates

    4 pagesCS01

    Termination of appointment of Gulbakhor Mikhraeva as a director on Dec 19, 2017

    1 pagesTM01

    Registered office address changed from C/O Rmc Accounting Limited 1 Filberts King's Lynn Norfolk PE30 4SW to C/O: Elite Accountancy 102 Mile End Road London E1 4UN on Nov 15, 2017

    2 pagesAD01

    Unaudited abridged accounts made up to Feb 28, 2017

    4 pagesAA

    Total exemption small company accounts made up to Feb 28, 2016

    4 pagesAA

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    12 pagesCS01

    Annual return made up to Feb 05, 2016

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2017

    Statement of capital on Nov 15, 2017

    • Capital: GBP 10,000
    SH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 14/04/2014
    RES13

    Who are the officers of UK CREDIT CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRUM SECRETARIES LIMITED
    - 790 Finchley Road
    NW11 7TJ London
    788
    London
    United Kingdom
    Secretary
    - 790 Finchley Road
    NW11 7TJ London
    788
    London
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04193935
    146441560001
    THEIAKOS, Georgios
    - 790 Finchley Road
    NW11 7TJ London
    788
    London
    England
    Director
    - 790 Finchley Road
    NW11 7TJ London
    788
    London
    England
    GreeceGreekSelf Employed241362010002
    CHARALAMBOUS, Eleni
    Yorktown Road
    GU47 9DX Sandhurst
    21
    Berkshire
    United Kingdom
    Director
    Yorktown Road
    GU47 9DX Sandhurst
    21
    Berkshire
    United Kingdom
    United KingdomCypriotManagement Consultant158818830001
    MIKHRAEVA, Gulbakhor
    Palaia
    Le Of Posidonos
    17561 P.Faliro
    1
    Greece
    Director
    Palaia
    Le Of Posidonos
    17561 P.Faliro
    1
    Greece
    GreeceUzbekistanianDirector182705220001
    THEIAKOS, Georgios
    102 Mile End Road
    E1 4UN London
    C/O: Elite Accountancy
    Director
    102 Mile End Road
    E1 4UN London
    C/O: Elite Accountancy
    GreeceGreekSelf Employed243132910001

    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