Company NameControl Of Credit And Management Limited
DirectorJohn Alfred Mills
Company StatusDissolved
Company Number03071294
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Previous NameRaffles (GB) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alfred Mills
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Kingsend
Ruislip
Middlesex
HA4 7DD
Secretary NameSecretariate Limited (Corporation)
StatusCurrent
Appointed28 June 2000(5 years after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Secretary NameMarian Mills
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address86 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameMr Ian Colin Lippiatt
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address22 September Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2001Statement of affairs (8 pages)
13 June 2001Registered office changed on 13/06/01 from: 78 old oak common lane london W3 7DA (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Return made up to 22/06/00; full list of members (7 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
16 November 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
8 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 December 1998Return made up to 22/06/98; no change of members (4 pages)
14 October 1998Company name changed raffles (GB) LIMITED\certificate issued on 15/10/98 (2 pages)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1997Return made up to 22/06/97; no change of members (4 pages)
8 May 1997Memorandum and Articles of Association (14 pages)
30 April 1997Company name changed raffles limousines LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1997Registered office changed on 03/02/97 from: 13-17 sunbeam road unit 4 london NW10 6JP (1 page)
18 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 22/06/96; full list of members (6 pages)
20 December 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Particulars of mortgage/charge (3 pages)
29 June 1995Secretary resigned (2 pages)
22 June 1995Incorporation (38 pages)