Company NameCredit Counsellors Corporation (UK) Limited
DirectorsGuy Bennett Perry and Paul Howard Perry
Company StatusDissolved
Company Number03154160
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)

Directors

Director NameGuy Bennett Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleCredit Counsellor
Correspondence Address8765 Nw 75th Place
Tamarac
Florida
Broward County
3332124
Director NamePaul Howard Perry
Date of BirthApril 1926 (Born 98 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCredit Counsellor
Correspondence Address4020 Galt Ocean Drive Apt 1208
Fort Lauderale
Florida
United States
Director NameClarissa Dubell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameRebecca Dubell
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address154 Holcroft Court
Clipstone Street
London
W1P 7DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBuckingham House
62/63 Queen Street
London
EC4R 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 February 1998Dissolved (1 page)
11 November 1997Completion of winding up (1 page)
11 August 1997Order of court to wind up (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
25 July 1997Order of court to wind up (1 page)
9 January 1997Secretary resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 98 green lane edgware middlesex HA8 8EJ (1 page)
1 April 1996Director resigned (2 pages)
21 March 1996New director appointed (2 pages)
2 February 1996Incorporation (19 pages)