Slip End
Luton
Bedfordshire
LU1 4BL
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Terry Shurety |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, Dixon Clark Court Canonbury Road London N1 2UR |
Website | www.credited.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Laura Morgan 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 July 2014 | Company name changed first manhattan funding LIMITED\certificate issued on 16/07/14 (2 pages) |
16 July 2014 | Company name changed first manhattan funding LIMITED\certificate issued on 16/07/14
|
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of Laura Morgan as a director (3 pages) |
18 June 2014 | Termination of appointment of Terry Shurety as a director (2 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Change of name notice (2 pages) |
18 June 2014 | Termination of appointment of Terry Shurety as a director (2 pages) |
18 June 2014 | Appointment of Laura Morgan as a director (3 pages) |
18 June 2014 | Resolutions
|
16 April 2014 | Company name changed credited international LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Change of name notice (2 pages) |
16 April 2014 | Company name changed credited international LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Change of name notice (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
28 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Incorporation (44 pages) |
21 September 2010 | Incorporation (44 pages) |