Company NameConsolidated Credit Solutions Limited
Company StatusDissolved
Company Number07900906
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard Stuart Dvorkin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMr Searle Goott
StatusResigned
Appointed01 August 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address25 West Hall
Napsbury Park
St. Albans
Hertfordshire
AL2 1FD

Contact

Websitewww.consolidatedcredit.co.uk/

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anglo European Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,274,704
Cash£125
Current Liabilities£1,274,829

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 February 2013Delivered on: 6 March 2013
Persons entitled: Real Ideas Limited

Classification: Rent deposit deed
Secured details: £13,750.00 due or to become due.
Particulars: Interest in the deposit balance.
Outstanding
22 February 2013Delivered on: 5 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 17408768 with the bank.
Outstanding
22 February 2013Delivered on: 5 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 February 2015 (1 page)
18 February 2015Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages)
18 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 February 2015 (1 page)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Director's details changed for Mr Howard Stuart Dvorkin on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mr Howard Stuart Dvorkin on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
28 April 2014Termination of appointment of Searle Goott as a secretary (1 page)
28 April 2014Termination of appointment of Searle Goott as a secretary (1 page)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Secretary's details changed for Mr Searle Goott on 11 December 2013 (1 page)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Secretary's details changed for Mr Searle Goott on 11 December 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 August 2012Appointment of Mr Searle Goott as a secretary (2 pages)
15 August 2012Appointment of Mr Searle Goott as a secretary (2 pages)
21 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
21 March 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)