CREDITIN LIMITED

Register to unlock more data on OkredoRegister

CREDITIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09739893

Incorporation date

19/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon12/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2021
Cessation of Fintier Finance Limited as a person with significant control on 2019-08-09
dot icon29/06/2020
Change of details for Fintier Capital Limited as a person with significant control on 2020-06-29
dot icon29/06/2020
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2020-06-29
dot icon20/05/2020
Appointment of Mr Dani Peretz as a director on 2020-05-01
dot icon20/05/2020
Termination of appointment of Shulamit Salant as a director on 2020-05-01
dot icon14/02/2020
Confirmation statement made on 2020-01-20 with updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-08-09
dot icon16/08/2019
Notification of Fintier Capital Limited as a person with significant control on 2019-08-09
dot icon09/08/2019
Termination of appointment of Serge Michel Cantacuzène as a director on 2019-07-23
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon29/04/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon16/07/2018
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon16/07/2018
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
dot icon11/06/2018
Director's details changed for Mr Serge Michel Cantacuzene on 2018-06-11
dot icon14/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/05/2018
Notification of Fintier Finance Limited as a person with significant control on 2018-04-30
dot icon10/05/2018
Withdrawal of a person with significant control statement on 2018-05-10
dot icon25/04/2018
Resolutions
dot icon11/04/2018
Director's details changed for Mrs Shulamit Salant on 2018-04-11
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/03/2017
Termination of appointment of Jonathan Mark Rosenblatt as a director on 2017-03-03
dot icon22/02/2017
Termination of appointment of Serge Cantacuzène as a director on 2016-05-01
dot icon22/02/2017
Director's details changed for Mr Serge Michel Cantacuzene on 2016-10-01
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon03/10/2016
Appointment of Serge Michel Cantacuzene as a director on 2015-08-19
dot icon28/09/2016
Director's details changed
dot icon28/09/2016
Director's details changed for Jonathan Mark Rosenblatt on 2016-09-27
dot icon28/09/2016
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 2016-09-28
dot icon26/08/2016
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-08-19
dot icon09/11/2015
Appointment of Jonathan Mark Rosenblatt as a director on 2015-09-01
dot icon24/08/2015
Appointment of Shulamit Salant as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Richard Michael Bursby as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 2015-08-19
dot icon24/08/2015
Appointment of Serge Cantacuzène as a director on 2015-08-19
dot icon24/08/2015
Termination of appointment of Huntsmoor Limited as a director on 2015-08-19
dot icon24/08/2015
Current accounting period shortened from 2016-08-31 to 2016-07-31
dot icon19/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDITIN LIMITED

CREDITIN LIMITED is an(a) Dissolved company incorporated on 19/08/2015 with the registered office located at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There is currently no 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 CREDITIN LIMITED?

toggle

CREDITIN LIMITED is currently Dissolved. It was registered on 19/08/2015 and dissolved on 12/09/2023.

Where is CREDITIN LIMITED located?

toggle

CREDITIN LIMITED is registered at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does CREDITIN LIMITED do?

toggle

CREDITIN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CREDITIN LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via compulsory strike-off.