Company NameThe Credit Consultancy Limited
Company StatusDissolved
Company Number06613324
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Richards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address37 Tugby Place
North Melbourne
Chelmsford
Essex
CM1 4XL
Secretary NameMr Christopher William Richards
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tugby Place
North Melbourne
Chelmsford
Essex
CM1 4XL

Location

Registered Address70 St. Georges Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (1 page)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Registered office address changed from C/O Gerard Feeley 70 St Georges Square London SW1V 3RD England on 16 June 2014 (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from C/O Gerard Feeley 70 St Georges Square London SW1V 3RD England on 16 June 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Tim Warren 70 St. Georges Square London SW1V 3RD England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Tim Warren 70 St. Georges Square London SW1V 3RD England on 18 June 2013 (1 page)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Director's details changed for Christopher William Richards on 16 June 2011 (2 pages)
7 July 2011Director's details changed for Christopher William Richards on 16 June 2011 (2 pages)
7 July 2011Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , White Horse Court 25C North Street, Bishop's Stortford, Hertfordshire, CM23 2LD on 7 July 2011 (1 page)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 16 June 2010 (10 pages)
16 July 2010Annual return made up to 16 June 2010 (10 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (15 pages)
18 June 2009Return made up to 16/06/09; full list of members (15 pages)
18 July 2008Registered office changed on 18/07/2008 from, p w w solicitors white horse court north street, bishop's stortford, hertfordshire, CM23 2LD (1 page)
18 July 2008Registered office changed on 18/07/2008 from, p w w solicitors white horse court north street, bishop's stortford, hertfordshire, CM23 2LD (1 page)
6 June 2008Incorporation (19 pages)
6 June 2008Incorporation (19 pages)