Company NameStrand Credit Finance Company Limited
Company StatusDissolved
Company Number08489759
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleUk Representation Of HM Gov Of Gibr
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Secretary NameChristine Victory
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Convent Place
Gibraltar
Director NameGibraltar Investment (Directors) Limited (Corporation)
StatusClosed
Appointed30 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2015)
Correspondence Address206-210 Main Street
Gibraltar
Director NameMr Ernest Gomez
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleChief Secretary
Country of ResidenceGibraltar
Correspondence Address6 Convent Place
Gibraltar
Director NameMr Dilip Dayaram Tirathdas
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleFinancial Secretary
Country of ResidenceGibraltar
Correspondence Address6 Convent Place
Gibraltar

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Gibraltar Strand Property Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 November 2014Appointment of Gibraltar Investment (Directors) Limited as a director on 30 October 2014 (2 pages)
7 November 2014Appointment of Gibraltar Investment (Directors) Limited as a director on 30 October 2014 (2 pages)
5 November 2014Termination of appointment of Ernest Gomez as a director on 30 October 2014 (1 page)
5 November 2014Termination of appointment of Dilip Dayaram Tirathdas as a director on 31 August 2014 (1 page)
5 November 2014Termination of appointment of Dilip Dayaram Tirathdas as a director on 31 August 2014 (1 page)
5 November 2014Termination of appointment of Ernest Gomez as a director on 30 October 2014 (1 page)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
1 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100,000
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100,000
(3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100,000
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)