Company NameCreditcards & Co Limited
Company StatusDissolved
Company Number07778034
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Titan Lee Hancocks
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Corner
Old Windsor
Windsor
SL4 2RP
Director NameMr Jeff Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5Redmayne Jeffrey
50.00%
Ordinary
1 at £0.5Titan Hancocks
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
23 October 2014Accounts made up to 31 January 2014 (2 pages)
28 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
17 September 2013Accounts made up to 31 January 2013 (2 pages)
10 January 2013Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 January 2013Statement of capital following an allotment of shares on 19 September 2011
  • GBP 1
(3 pages)
10 January 2013Appointment of Mr Jeffrey Leslie Redmayne as a director on 19 September 2011 (2 pages)
11 December 2012Accounts made up to 31 January 2012 (2 pages)
27 November 2012Previous accounting period shortened from 30 September 2012 to 31 January 2012 (1 page)
27 November 2012Registered office address changed from 2 Croft Corner Old Windsor Windsor SL4 2RP England on 27 November 2012 (1 page)
19 September 2011Incorporation (24 pages)