Company NameCredit Agricole Commercial Finance Limited
Company StatusDissolved
Company Number06950471
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameOlivier Fleurant
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed28 July 2011(2 years after company formation)
Appointment Duration3 months, 3 weeks (closed 22 November 2011)
RoleArea Manager
Country of ResidenceFrance
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameNicolas Henrion
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed28 July 2011(2 years after company formation)
Appointment Duration3 months, 3 weeks (closed 22 November 2011)
RoleCountry Manager
Country of ResidenceFrance
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameOlivier Fleurant
StatusClosed
Appointed28 July 2011(2 years after company formation)
Appointment Duration3 months, 3 weeks (closed 22 November 2011)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameMr John Henry Rayment
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Secretary NameMr John Henry Rayment
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Docklands Avenue
Ingatestone
Essex
CM4 9EQ

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Eurofactor Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Termination of appointment of John Rayment as a director (1 page)
8 August 2011Termination of appointment of John Rayment as a secretary (1 page)
8 August 2011Termination of appointment of John Rayment as a director (1 page)
8 August 2011Appointment of Olivier Fleurant as a secretary (1 page)
8 August 2011Termination of appointment of Jeffrey Longhurst as a director (1 page)
8 August 2011Appointment of Nicolas Henrion as a director (2 pages)
8 August 2011Appointment of Olivier Fleurant as a secretary (1 page)
8 August 2011Appointment of Nicolas Henrion as a director (2 pages)
8 August 2011Appointment of Olivier Fleurant as a director (2 pages)
8 August 2011Termination of appointment of John Rayment as a secretary (1 page)
8 August 2011Appointment of Olivier Fleurant as a director (2 pages)
8 August 2011Termination of appointment of Jeffrey Longhurst as a director (1 page)
5 August 2011Registered office address changed from Bellerive House 3 Muirfield Crescent Docklands London E14 9SZ United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Bellerive House 3 Muirfield Crescent Docklands London E14 9SZ United Kingdom on 5 August 2011 (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
5 April 2011Full accounts made up to 31 December 2010 (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (8 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
2 July 2009Incorporation (21 pages)
2 July 2009Incorporation (21 pages)