CREDITEX HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CREDITEX HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06562543

Incorporation date

10/04/2008

Size

Full

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4SACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon22/07/2020
Application to strike the company off the register
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/11/2018
Appointment of Mr Andrew James Surdykowski as a director on 2018-10-26
dot icon06/11/2018
Termination of appointment of Johnathan Huston Short as a director on 2018-10-26
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2018-08-07
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon02/03/2018
Termination of appointment of Krishan Singh as a director on 2017-08-24
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon12/10/2016
Appointment of Mr Krishan Singh as a director on 2016-08-31
dot icon11/10/2016
Termination of appointment of Brian Salus as a director on 2016-08-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/10/2014
Appointment of Mr Brian Salus as a director on 2014-09-26
dot icon03/10/2014
Termination of appointment of Krishan Singh as a director on 2014-09-26
dot icon03/10/2014
Appointment of Mr Duncan Ellis Moyle as a director on 2014-09-26
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/12/2013
Termination of appointment of James Lucas as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Krishan Bir Singh as a director
dot icon17/12/2012
Appointment of Mr James Paul Sinclair Lucas as a director
dot icon17/12/2012
Termination of appointment of Grant Biggar as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Johnathan Short on 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Johnathan Short on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Mr Patrick Wolfe Davis on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Scott a Hill on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Grant Greville Biggar on 2009-10-01
dot icon23/10/2009
Director's details changed for Mr Johnathan Short on 2008-04-11
dot icon22/10/2009
Director's details changed for Mr Jonathan Short on 2008-04-11
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2009
Memorandum and Articles of Association
dot icon10/07/2009
Ad 01/07/09\usd si 100@1=100\usd ic 100/200\
dot icon07/07/2009
Appointment terminated director david peniket
dot icon07/07/2009
Director appointed grant greville biggar
dot icon06/07/2009
Certificate of change of name
dot icon11/05/2009
Return made up to 11/04/09; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from international house 1 st. Katharines way london E1W 1UY
dot icon15/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon11/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peniket, David John
Director
11/04/2008 - 18/05/2009
44
Hill, Scott Anthony
Director
11/04/2008 - Present
38
Short, Johnathan Huston
Director
11/04/2008 - 26/10/2018
32
Surdykowski, Andrew James
Director
26/10/2018 - Present
32
Biggar, Grant Greville
Director
18/05/2009 - 16/11/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CREDITEX HOLDCO LIMITED

CREDITEX HOLDCO LIMITED is an(a) Dissolved company incorporated on 10/04/2008 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITEX HOLDCO LIMITED?

toggle

CREDITEX HOLDCO LIMITED is currently Dissolved. It was registered on 10/04/2008 and dissolved on 19/10/2020.

Where is CREDITEX HOLDCO LIMITED located?

toggle

CREDITEX HOLDCO LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4SA.

What does CREDITEX HOLDCO LIMITED do?

toggle

CREDITEX HOLDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CREDITEX HOLDCO LIMITED?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.