Company NameCredit Commercial De France (Securities) Limited
Company StatusDissolved
Company Number02867902
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameLempira Limited

Business Activity

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

Directors

Director NameTerence John Day
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 2003)
RoleAccountant
Correspondence Address141 Western Road
Billericay
Essex
CM12 9JH
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 11 February 2003)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameFrances Julie Niven
NationalityBritish
StatusClosed
Appointed13 February 2002(8 years, 3 months after company formation)
Appointment Duration12 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Allan Edward Marchant
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address37 Wordsworth Road
Harpenden
Herts
AL5 4AG
Director NameMr Christopher John Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Road
Barnet
Hertfordshire
EN5 4EF
Secretary NameMr Allan Edward Marchant
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address37 Wordsworth Road
Harpenden
Herts
AL5 4AG
Director NameIan Richard Taplin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2001)
RoleChartered Accountant
Correspondence AddressFlat 21
16-26 Banner Street
London
EC1Y 8QE
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed02 April 2001(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
4 March 2002New secretary appointed (1 page)
4 March 2002Secretary resigned (1 page)
5 February 2002Return made up to 01/11/01; full list of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: thames exchange 10 queens street place london EC4R 1BQ (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Secretary resigned;director resigned (1 page)
3 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 paternoster row st pauls london EC4M 7DH (1 page)
19 January 2000Return made up to 01/11/99; no change of members (4 pages)
29 November 1999Full accounts made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(5 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 January 1998Full accounts made up to 31 December 1996 (7 pages)
14 January 1998Return made up to 01/11/97; full list of members (5 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
6 January 1997Return made up to 01/11/96; no change of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (6 pages)
17 June 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
19 January 1996Return made up to 01/11/95; full list of members (6 pages)