Company NameSociete De Cautionnement Mutuel Limited
Company StatusDissolved
Company Number03308632
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

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
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGhislaine Bereau
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
RoleSecretary
Correspondence Address5 Rue De Leglise
Sonzay
37360
France
Secretary NameGhislaine Bereau
NationalityFrench
StatusClosed
Appointed01 April 2001(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 January 2002)
RoleSecretary
Correspondence Address5 Rue De Leglise
Sonzay
37360
France
Director NameFrancoise Belmon (Corporation)
Date of BirthApril 1950 (Born 74 years ago)
StatusClosed
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2002)
Correspondence Address62 Rue De Berch
Paris
75012
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJames Gilles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed23 October 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 November 1998)
RoleCompany Director
Correspondence Address37 Rue Debetterbourg
Bercher
L-3320
Luxembourg
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2000)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Secretary NameMaria De Fatima Machado
NationalityPortuguese
StatusResigned
Appointed21 March 2000(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 2000)
RoleConsultant
Correspondence AddressRua Augusto Costa 25-1a
Lisboa
1500-064
Portugal
Secretary NameComercial Overseas Coporation (Corporation)
StatusResigned
Appointed23 October 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1999)
Correspondence AddressRegina Cephas
1313 Market Street
Wilmington
De19801-1151 Delaware
United States
Secretary NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed01 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2000)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressSuite 501
International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,764
Cash£16,671
Current Liabilities£12,472

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 30 borough high street london SE1 1XU (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
4 April 2000Return made up to 28/01/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
22 March 1999Return made up to 28/01/99; no change of members (5 pages)
22 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: kemp house 152-160 city road london EC1V 2HH (1 page)
3 March 1999Full accounts made up to 31 January 1998 (8 pages)
19 January 1999New director appointed (2 pages)
4 December 1998Director resigned (1 page)
30 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
16 September 1998New secretary appointed (2 pages)
22 May 1998£ nc 1000/10000000 08/05/98 (1 page)
22 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1998Return made up to 28/01/98; full list of members (6 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1997Registered office changed on 28/10/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
28 January 1997Incorporation (10 pages)