Company NameCredited International Limited
Company StatusDissolved
Company Number07383510
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesCredited International Limited and First Manhattan Funding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Laura Jane Morgan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(3 years, 8 months after company formation)
Appointment Duration8 years (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Summer Street
Slip End
Luton
Bedfordshire
LU1 4BL
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusClosed
Appointed21 September 2010(same day as company formation)
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Terry Shurety
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Dixon Clark Court Canonbury Road
London
N1 2UR

Contact

Websitewww.credited.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Laura Morgan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
7 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 December 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
16 July 2014Company name changed first manhattan funding LIMITED\certificate issued on 16/07/14 (2 pages)
16 July 2014Company name changed first manhattan funding LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
18 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-03
(1 page)
18 June 2014Appointment of Laura Morgan as a director (3 pages)
18 June 2014Termination of appointment of Terry Shurety as a director (2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Termination of appointment of Terry Shurety as a director (2 pages)
18 June 2014Appointment of Laura Morgan as a director (3 pages)
18 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-03
(1 page)
16 April 2014Company name changed credited international LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Company name changed credited international LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
16 April 2014Change of name notice (2 pages)
31 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2010Incorporation (44 pages)
21 September 2010Incorporation (44 pages)