Company NameKaizen Credit 1 Limited
Company StatusDissolved
Company Number06797073
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesSeconds Count Finance Warehouse Ltd. and Credit Giant 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Director

Director NameMr Ronald Keith Howard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 75 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ

Contact

Websitestudio16workshop.com

Location

Registered AddressUnit 75 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Credit Giant Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Company name changed seconds count finance warehouse LTD.\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
8 June 2015Company name changed seconds count finance warehouse LTD.\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Director's details changed for Mr Ronald Keith Howard on 6 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
22 August 2012Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 22 August 2012 (1 page)
4 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 June 2011Registered office address changed from 2Nd Floor, Evans Lombe House 38 Borough High Street London SE1 1XW United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 2Nd Floor, Evans Lombe House 38 Borough High Street London SE1 1XW United Kingdom on 20 June 2011 (1 page)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 June 2010Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 25 June 2010 (1 page)
3 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
21 January 2009Incorporation (11 pages)
21 January 2009Incorporation (11 pages)