UK CREDIT CARS LIMITED
Overview
Company Name | UK CREDIT CARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08388659 |
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 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 Address | No |
What were the previous names of UK CREDIT CARS LIMITED?
Company Name | From | Until |
---|---|---|
SWISS WORLD TRAVEL LIMITED | Feb 05, 2013 | Feb 05, 2013 |
What are the latest accounts for UK CREDIT CARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for UK CREDIT CARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Georgios Theiakos on Apr 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Georgios Theiakos as a director on Feb 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Georgios Theiakos as a director on Feb 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Georgios Theiakos as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gulbakhor Mikhraeva as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 12 pages | CS01 | ||||||||||
Annual return made up to Feb 05, 2016 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of UK CREDIT CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRUM SECRETARIES LIMITED | Secretary | - 790 Finchley Road NW11 7TJ London 788 London United Kingdom |
| 146441560001 | ||||||||||
THEIAKOS, Georgios | Director | - 790 Finchley Road NW11 7TJ London 788 London England | Greece | Greek | Self Employed | 241362010002 | ||||||||
CHARALAMBOUS, Eleni | Director | Yorktown Road GU47 9DX Sandhurst 21 Berkshire United Kingdom | United Kingdom | Cypriot | Management Consultant | 158818830001 | ||||||||
MIKHRAEVA, Gulbakhor | Director | Palaia Le Of Posidonos 17561 P.Faliro 1 Greece | Greece | Uzbekistanian | Director | 182705220001 | ||||||||
THEIAKOS, Georgios | Director | 102 Mile End Road E1 4UN London C/O: Elite Accountancy | Greece | Greek | Self Employed | 243132910001 |
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