Company NameBNP Credit And Saving Ltd
Company StatusDissolved
Company Number08410137
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMax Vision Finance Ltd (Corporation)
StatusClosed
Appointed19 February 2013(same day as company formation)
Correspondence AddressRoom 905 Tung Ming Commercial Bildg
40-42 Des Voeux Road Central
Central
Hong Kong
Director NameKei Wing Tang
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 905 Tung Ming Commercial Bildg
40-42 Des Voeux Road Central
Central
Hong Kong

Location

Registered Address138-148 Cambridge Heath Rd Suite 3, Third Floor
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

1 at £1Max Vision Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
20 August 2015Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Office 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 138-148 Cambridge Heath Rd Suite 3, Third Floor London E1 5QJ on 20 August 2015 (1 page)
18 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
16 January 2015Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page)
16 January 2015Registered office address changed from Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ England to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Kei Wing Tang as a director on 1 January 2015 (1 page)
16 January 2015Registered office address changed from Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ England to Office 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 16 January 2015 (1 page)
12 January 2015Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Office 3 219 Bow Road Docklands London E3 2SJ to Suite 3, 3Rd Floor, 148 Cambridge Heath Road Suite 3, 3Rd Floor 148 Cambridge Heath Road London E1 5QJ on 12 January 2015 (1 page)
14 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)