Company NameCredential Finance (U.K.) Limited
Company StatusDissolved
Company Number03132025
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDeepak Kochhar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed30 September 1996(10 months after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleBusinessman
Correspondence Address6 Rakhi Mahal
Dinshaw Vachha Road Churchgate
Mumbai
400 020
India
Director NameRajiv Kochhar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed30 September 1996(10 months after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleBusinessman
Correspondence Address6 Rakhi Mahal
Opp Cci Club Dinshaw Vacha Road
Mumbai
India
Secretary NameRajiv Kochhar
NationalityIndian
StatusClosed
Appointed01 November 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address6 Rakhi Mahal
Opp Cci Club Dinshaw Vacha Road
Mumbai
India
Director NameDavid Patrick Brian Ayres
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleSecretary
Correspondence Address12 Alexandra Road
Rainham
Essex
RM13 7AA
Secretary NameAshit Dixit
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address26f Sutherland Road
London
N9 7QD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1997)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPumabrook House
252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
17 March 1999Return made up to 29/11/98; full list of members (5 pages)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Return made up to 29/11/97; full list of members (5 pages)
24 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Secretary resigned (1 page)
16 December 1996Return made up to 29/11/96; full list of members (5 pages)
3 November 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 40A station road north harrow harrow middlesex HA2 7SE (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
14 December 1995Accounting reference date notified as 31/03 (1 page)
29 November 1995Incorporation (32 pages)