Company NameCreditlab Finance Solutions Ltd.
Company StatusDissolved
Company Number04820676
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameEc1019 Group T/A Credit Lab Finance Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameReginald Larry Cole
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 07 July 2009)
RoleConsultant
Correspondence Address146 Church Lane
Tooting
London
SW17 9PU
Director NameMiss Elizabeth Gillian Parsons
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Park Lane
Wallington
Surrey
SM6 0TN
Secretary NameReginald Larry Cole
NationalityBritish
StatusClosed
Appointed20 August 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address146 Church Lane
Tooting
London
SW17 9PU
Director NameReginald Larry Cole
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address146 Church Lane
Tooting
London
SW17 9PU
Secretary NameMiss Elizabeth Gillian Parsons
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Park Lane
Wallington
Surrey
SM6 0TN
Director NameEileen Cole
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address146 Church Lane
Tooting
London
SW17 9PU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£137,184
Current Liabilities£99,907

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
8 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 July 2008Director's change of particulars / elizabeth parsons / 01/08/2007 (1 page)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
24 July 2007Return made up to 04/07/07; full list of members (7 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
9 March 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 8 blandfield road london SW12 8BG (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Registered office changed on 13/11/06 from: airport house purley way croydon surrey CR0 0XZ (1 page)
20 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
22 November 2005New director appointed (1 page)
24 August 2005Return made up to 04/07/05; full list of members (7 pages)
24 August 2005Ad 30/06/05-30/06/05 £ si 99@1 (2 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
29 November 2004New director appointed (1 page)
20 September 2004New director appointed (2 pages)
29 June 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 December 2003Registered office changed on 10/12/03 from: 146 church lane tooting london greater london SW17 9PU (1 page)
12 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
30 July 2003Company name changed EC1019 group t/a credit lab fina nce solutions LIMITED\certificate issued on 30/07/03 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)