Company NameUnibanque Credit Card Limited
Company StatusDissolved
Company Number02228431
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NameTrushelfco (No.1230) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameClive Raymond Everest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(10 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 07 February 2017)
RoleBank Operations Manager
Country of ResidenceEngland
Correspondence Address62 Grand Avenue
Hassocks
West Sussex
BN6 8DE
Director NameMr Philippe Cuxac
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor, Brioadwalk House, 5 Appold Street
London
EC2A 2DA
Secretary NameMr Philippe Cuxac
StatusClosed
Appointed01 October 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address1st Floor, Broadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMichel Theveny
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1992(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1994)
RoleBanker
Correspondence Address9 Palace Garden Terrace
London
SW8 4SA
Director NameDavid Anthony Barrows
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 1997)
RoleBanker
Correspondence Address2 Wellington Way
Beech Grove
Epsom Downs
Surrey
KT18 5TA
Secretary NameMr Sandro Boeri
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ravenscraig Road
London
N11 1AE
Secretary NameRussell Thomas Starkie
NationalityBritish
StatusResigned
Appointed13 May 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address142 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameJacques Bellut
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1996)
RoleBank Manager
Correspondence Address4 Brompton Square
London
SW3 2AA
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1997)
RoleAccountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Secretary NameMichael Thomas Payne
NationalityBritish
StatusResigned
Appointed21 October 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1997)
RoleAccountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameRobert Emile Roger Colin
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 February 2003)
RoleBanker
Correspondence Address79 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameGilles Frederic Drukier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 November 1997(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1998)
RoleBanker
Correspondence Address32 Trevor Square
London
SW7 1DY
Secretary NameRobert Emile Roger Colin
NationalityFrench
StatusResigned
Appointed20 November 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 February 2003)
RoleBanker
Correspondence Address79 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameClaude Shu Kang Chen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2005)
RoleBanker
Correspondence Address24 Cedarland Court
1a Roland Gardens
London
SW7 3RW
Secretary NameClaude Shu Kang Chen
NationalityFrench
StatusResigned
Appointed19 February 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2005)
RoleBanker
Correspondence Address24 Cedarland Court
1a Roland Gardens
London
SW7 3RW
Director NameOmar Ismael Aguirre
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed11 May 2005(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2009)
RoleBanker
Correspondence Address14, Albert's Court
2 Palgrave Gardens
London
NW1 6EL
Secretary NameOmar Ismael Aguirre
NationalitySpanish
StatusResigned
Appointed11 May 2005(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2009)
RoleBanker
Correspondence Address14, Albert's Court
2 Palgrave Gardens
London
NW1 6EL
Director NameMr Martin Tual
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2009(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Lansdowne House
Lansdowne Road
London
W11 3LP
Secretary NameMr Martin Tual
NationalityFrench
StatusResigned
Appointed21 August 2009(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Yann Hurstel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2012(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor, Broadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameMr Yann Hurstel
StatusResigned
Appointed01 September 2012(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleCompany Director
Correspondence Address1st Floor, Broadwalk House
5 Appold Street
London
EC2A 2DA

Location

Registered Address1st Floor, Broadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (4 pages)
23 May 2016Application to strike the company off the register (4 pages)
15 April 2016Termination of appointment of Yann Hurstel as a director on 30 September 2015 (1 page)
15 April 2016Termination of appointment of Yann Hurstel as a secretary on 30 September 2015 (1 page)
15 April 2016Appointment of Mr Philippe Cuxac as a secretary on 1 October 2015 (2 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Appointment of Mr Philippe Cuxac as a director on 1 October 2015 (2 pages)
15 April 2016Termination of appointment of Yann Hurstel as a secretary on 30 September 2015 (1 page)
15 April 2016Termination of appointment of Yann Hurstel as a director on 30 September 2015 (1 page)
15 April 2016Appointment of Mr Philippe Cuxac as a director on 1 October 2015 (2 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Appointment of Mr Philippe Cuxac as a secretary on 1 October 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Director's details changed for Mr Yann Hurstell on 1 September 2012 (2 pages)
7 October 2014Director's details changed for Mr Yann Hurstell on 1 September 2012 (2 pages)
7 October 2014Director's details changed for Mr Yann Hurstell on 1 September 2012 (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 April 2013Termination of appointment of Martin Tual as a director (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Yann Hurstel as a secretary (1 page)
30 April 2013Termination of appointment of Martin Tual as a secretary (1 page)
30 April 2013Termination of appointment of Martin Tual as a secretary (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Yann Hurstell as a director (2 pages)
30 April 2013Termination of appointment of Martin Tual as a director (1 page)
30 April 2013Appointment of Mr Yann Hurstel as a secretary (1 page)
30 April 2013Appointment of Mr Yann Hurstell as a director (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
24 August 2009Appointment terminated director omar ismael aguirre (1 page)
24 August 2009Appointment terminated director omar ismael aguirre (1 page)
24 August 2009Secretary appointed mr martin tual (1 page)
24 August 2009Director appointed mr martin tual (1 page)
24 August 2009Appointment terminated secretary omar ismael aguirre (1 page)
24 August 2009Secretary appointed mr martin tual (1 page)
24 August 2009Appointment terminated secretary omar ismael aguirre (1 page)
24 August 2009Director appointed mr martin tual (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
8 December 2006Registered office changed on 08/12/06 from: c/o credit agricole s a 2ND floor 122 leadenhall street london EC3V 4QH (1 page)
8 December 2006Registered office changed on 08/12/06 from: c/o credit agricole s a 2ND floor 122 leadenhall street london EC3V 4QH (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(8 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(8 pages)
13 May 2005New director appointed (1 page)
13 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
8 July 2004Return made up to 05/04/04; full list of members (7 pages)
8 July 2004Return made up to 05/04/04; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: 3RD floor 11 moorfields highwalk london EC2Y 9DY (1 page)
1 July 2003Registered office changed on 01/07/03 from: 3RD floor 11 moorfields highwalk london EC2Y 9DY (1 page)
21 May 2003Return made up to 05/04/03; full list of members (7 pages)
21 May 2003Return made up to 05/04/03; full list of members (7 pages)
9 March 2003Secretary resigned;director resigned (1 page)
9 March 2003Secretary resigned;director resigned (1 page)
28 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 05/04/02; full list of members (6 pages)
8 May 2002Return made up to 05/04/02; full list of members (6 pages)
24 April 2001Return made up to 05/04/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 05/04/01; full list of members (6 pages)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 April 1999Return made up to 05/04/99; full list of members (6 pages)
13 April 1999Return made up to 05/04/99; full list of members (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 December 1997Registered office changed on 08/12/97 from: 135 fleet street london EC4A 2ED (1 page)
8 December 1997Registered office changed on 08/12/97 from: 135 fleet street london EC4A 2ED (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Secretary resigned;director resigned (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 05/04/97; full list of members (6 pages)
1 May 1997Return made up to 05/04/97; full list of members (6 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 May 1996Return made up to 05/04/96; no change of members (6 pages)
29 May 1996Return made up to 05/04/96; no change of members (6 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
9 November 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 05/04/95; no change of members (8 pages)
8 June 1995Return made up to 05/04/95; no change of members (8 pages)