CREDECARD GROUP LIMITED

Register to unlock more data on OkredoRegister

CREDECARD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06324527

Incorporation date

25/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon20/09/2024
Termination of appointment of Andrea Ramoino as a director on 2024-09-19
dot icon05/06/2024
Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31
dot icon01/03/2024
Appointment of Mr Andrea Ramoino as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Lee Johnstone as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Jason Ollivier as a director on 2024-02-28
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon26/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon19/05/2023
Termination of appointment of Roland Folz as a director on 2023-04-28
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon09/03/2022
Appointment of Adeola Adebonojo as a secretary on 2022-02-28
dot icon09/03/2022
Termination of appointment of Lee Johnstone as a secretary on 2022-02-28
dot icon09/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/01/2022
Appointment of Roland Folz as a director on 2021-12-23
dot icon21/01/2022
Termination of appointment of Peter John Cox as a director on 2021-12-23
dot icon05/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/10/2019
Termination of appointment of Flavia Alzetta as a director on 2019-10-23
dot icon13/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon13/06/2017
Appointment of Ms Flavia Alzetta as a director on 2017-06-01
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/06/2016
Termination of appointment of Thomas James Gregory as a director on 2016-06-17
dot icon07/04/2016
Termination of appointment of Michael John Fromant as a director on 2016-04-07
dot icon24/03/2016
Appointment of Mr Thomas James Gregory as a director
dot icon24/03/2016
Appointment of Mr Thomas James Gregory as a director on 2016-03-16
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Peter John Cox on 2012-02-17
dot icon20/08/2012
Appointment of Mr Lee Johnstone as a director
dot icon20/08/2012
Appointment of Mr Lee Johnstone as a secretary
dot icon20/08/2012
Termination of appointment of Andrea Lonnen as a director
dot icon20/08/2012
Termination of appointment of Andrea Lonnen as a secretary
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a director
dot icon19/12/2011
Appointment of Miss Andrea Lonnen as a secretary
dot icon19/12/2011
Termination of appointment of Seng Ng as a secretary
dot icon10/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Michael John Fromant as a director
dot icon26/04/2011
Appointment of Mr Seng Hoong Ng as a secretary
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Re-registration of Memorandum and Articles
dot icon17/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon17/03/2011
Re-registration from a public company to a private limited company
dot icon04/02/2011
Termination of appointment of William Fergus as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/09/2010
Director's details changed for Peter John Cox on 2010-03-01
dot icon19/03/2010
Appointment of Mr William Barry Fergus as a director
dot icon19/03/2010
Termination of appointment of Nina Learoyd as a secretary
dot icon19/01/2010
Change of name notice
dot icon19/01/2010
Resolutions
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Change of name notice
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 25/07/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ
dot icon30/05/2008
Appointment terminated secretary capital law secretaries LIMITED
dot icon30/05/2008
Secretary appointed nina learoyd
dot icon05/04/2008
Secretary appointed capital law secretaries LIMITED
dot icon05/04/2008
Appointment terminated director john michell
dot icon05/04/2008
Appointment terminated secretary john wade
dot icon05/04/2008
Registered office changed on 05/04/2008 from new mint house bedford road petersfield hampshire GU32 3AL
dot icon21/11/2007
Particulars of contract relating to shares
dot icon21/11/2007
Ad 14/08/07--------- £ si 200000@1=200000 £ ic 5238/205238
dot icon21/11/2007
Ad 30/10/07--------- £ si 5236@1=5236 £ ic 2/5238
dot icon05/11/2007
Nc inc already adjusted 23/10/07
dot icon28/10/2007
Resolutions
dot icon24/08/2007
Secretary resigned;director resigned
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
£ nc 100000/500000 13/08/07
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Registered office changed on 21/08/07 from: 1 mitchell lane bristol BS1 6BU
dot icon19/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon14/08/2007
Certificate of authorisation to commence business and borrow
dot icon14/08/2007
Application to commence business
dot icon14/08/2007
Certificate of change of name
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alzetta, Flavia
Director
01/06/2017 - 23/10/2019
16
Ollivier, Jason, Mr.
Director
28/02/2024 - Present
11
Johnstone, Lee
Director
18/07/2012 - 29/02/2024
80
Folz, Roland
Director
23/12/2021 - 28/04/2023
8
Ramoino, Andrea, Mr.
Director
28/02/2024 - 19/09/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDECARD GROUP LIMITED

CREDECARD GROUP LIMITED is an(a) Dissolved company incorporated on 25/07/2007 with the registered office located at Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDECARD GROUP LIMITED?

toggle

CREDECARD GROUP LIMITED is currently Dissolved. It was registered on 25/07/2007 and dissolved on 03/12/2024.

Where is CREDECARD GROUP LIMITED located?

toggle

CREDECARD GROUP LIMITED is registered at Navigation House, Belmont Wharf, Skipton, North Yorkshire BD23 1RL.

What does CREDECARD GROUP LIMITED do?

toggle

CREDECARD GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREDECARD GROUP LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.