Company NameEcredit.com Limited
Company StatusDissolved
Company Number03848250
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameLightmix Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Richmond
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 28 January 2003)
RoleChief Executive Officer
Correspondence Address197 8th Street
Charlestown
Massachusetts
02129
United States
Director NameCharles Schmidt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 28 January 2003)
RoleGeneral Counsel
Correspondence Address296 Douglas Pike
North Smithfield
Rhode Island 02896
United States
Secretary NameCharles Schmidt
NationalityAmerican
StatusClosed
Appointed14 November 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 28 January 2003)
RoleGeneral Counsel
Correspondence Address296 Douglas Pike
North Smithfield
Rhode Island 02896
United States
Director NameRichard Olson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2001)
RoleChief Financial Officer
Correspondence Address45 Dudley Road
Brentwood
Nh 03800
Director NameVenkat Srinivasian
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1999(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2001)
RoleChief Executive Officer
Correspondence Address6 Flanagan Drive
Framingham
Massachusetts
Ma 01701
Secretary NameRichard Olson
NationalityBritish
StatusResigned
Appointed29 September 1999(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2001)
RoleCompany Director
Correspondence Address45 Dudley Road
Brentwood
Nh 03800
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPortland House
Stag Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
18 March 2002Withdrawal of application for striking off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
8 January 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
28 November 2000Return made up to 24/09/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: lakeside house 1 fureground way stockley park uxbridge middlesex UB11 1AG (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Memorandum and Articles of Association (15 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 November 1999Company name changed lightmix LIMITED\certificate issued on 12/11/99 (2 pages)
24 September 1999Incorporation (12 pages)