Company NameLondon Credit Acceptances Limited
Company StatusDissolved
Company Number02793363
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Emrys Cleaver Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address149 Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameHeather Anne Roberts
NationalityBritish
StatusClosed
Appointed12 May 2000(7 years, 2 months after company formation)
Appointment Duration4 years (closed 08 June 2004)
RoleSecretary
Correspondence Address149 Free Trade Wharf
340 The Highway
London
E1W 3EU
Director NameChristopher Charles Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address34 St Peters Road
Grays
Essex
RM16 4LA
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameTheresa McCormack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(1 month, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressVictoria House
Southampton Row
London
WC1B 4DA
Secretary NameTheresa McCormack
NationalityBritish
StatusResigned
Appointed25 April 1993(1 month, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressVictoria House
Southampton Row
London
WC1B 4DA
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 24/02/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
23 May 2000New secretary appointed (2 pages)
15 March 2000Return made up to 24/02/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
5 March 1999Return made up to 24/02/99; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: victoria house 64 paul street london EC2A 4TT (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
19 March 1998Return made up to 24/02/98; no change of members (4 pages)
4 March 1997Return made up to 24/02/97; full list of members (6 pages)
17 October 1996Accounts for a dormant company made up to 28 February 1996 (6 pages)
5 March 1996Return made up to 24/02/96; no change of members (4 pages)
5 March 1996Director's particulars changed (2 pages)
5 February 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
15 March 1995Return made up to 24/02/95; no change of members (4 pages)