Credit Andorra
Av. Sant Antoni 34
La Masanna
Andorra, Ad400
Secretary Name | Diana Ruth Moser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | PO Box 198 Credit Andorra Av. Sant Antoni 34 La Masanna Andorra, Ad400 |
Director Name | Mrs Pamela Joan Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 9 Paddock Grove Beare Green Dorking Surrey RH5 4QL |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,436 |
Gross Profit | £113,974 |
Net Worth | £807,461 |
Cash | £21,704 |
Current Liabilities | £43,371 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | Application for striking-off (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
25 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page) |
28 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
24 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
17 June 2004 | New secretary appointed (2 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 October 2000 | Return made up to 24/08/00; full list of members
|
6 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
24 August 1999 | Incorporation (16 pages) |