EXMOORE FINANCIAL CREDIT CO. LTD.

Register to unlock more data on OkredoRegister

EXMOORE FINANCIAL CREDIT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03513465

Incorporation date

13/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 East Point High Street, Seal, Sevenoaks, Kent TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2022-01-06 to 2022-01-05
dot icon29/04/2022
Previous accounting period extended from 2021-12-26 to 2022-01-06
dot icon14/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon22/11/2021
Appointment of Mr Grant Terence Twine as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Sarah Louise Oldershaw as a director on 2021-11-22
dot icon22/11/2021
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-22
dot icon28/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon08/01/2021
Director's details changed for Miss Sarah Louise Oldershaw on 2021-01-08
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon24/04/2020
Notification of a person with significant control statement
dot icon24/04/2020
Cessation of Geieonline Dafconsulting (Uk) Ltd as a person with significant control on 2020-04-24
dot icon16/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Notification of Geieonline Dafconsulting (Uk) Ltd as a person with significant control on 2018-03-13
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon20/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon01/03/2018
Notification of a person with significant control statement
dot icon01/03/2018
Cessation of Geieonline Dafconsulting (Uk) Ltd as a person with significant control on 2018-02-13
dot icon21/12/2017
Previous accounting period shortened from 2017-01-01 to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2017-01-02 to 2017-01-01
dot icon21/04/2017
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/12/2016
Previous accounting period shortened from 2016-01-03 to 2016-01-02
dot icon27/09/2016
Previous accounting period shortened from 2016-01-04 to 2016-01-03
dot icon31/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon21/12/2015
Previous accounting period shortened from 2015-01-05 to 2015-01-04
dot icon28/09/2015
Previous accounting period shortened from 2015-01-06 to 2015-01-05
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 1St Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 2015-02-26
dot icon29/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2014
Previous accounting period extended from 2013-12-25 to 2014-01-06
dot icon19/09/2014
Previous accounting period shortened from 2013-12-26 to 2013-12-25
dot icon25/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/12/2013
Previous accounting period shortened from 2012-12-27 to 2012-12-26
dot icon20/09/2013
Previous accounting period shortened from 2012-12-28 to 2012-12-27
dot icon23/05/2013
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/02/2013
Director's details changed for Miss Sarah Louise Oldershaw on 2013-02-11
dot icon21/12/2012
Previous accounting period shortened from 2011-12-29 to 2011-12-28
dot icon02/10/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2012-10-02
dot icon01/10/2012
Appointment of Miss Sarah Louise Oldershaw as a director
dot icon01/10/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon01/10/2012
Termination of appointment of Societe De Gestion Internationale S A as a director
dot icon01/10/2012
Appointment of Mrs Helen Louise Roue as a secretary
dot icon01/10/2012
Termination of appointment of Dafisa International Eurotrust Uk Ltd as a secretary
dot icon01/10/2012
Termination of appointment of Ruben Barnett Serrano as a director
dot icon01/10/2012
Termination of appointment of Dafisa Eurotrust Inc Bvi as a director
dot icon01/10/2012
Appointment of Mrs Helen Louise Roue as a director
dot icon27/09/2012
Previous accounting period shortened from 2011-12-30 to 2011-12-29
dot icon04/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon29/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Appointment of Mr Ruben Barnett Serrano as a director
dot icon08/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon16/12/2009
Accounts for a small company made up to 2008-12-31
dot icon14/05/2009
Accounts for a small company made up to 2007-12-31
dot icon23/02/2009
Return made up to 13/02/09; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2006-12-31
dot icon10/04/2008
Return made up to 13/02/08; full list of members
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Ad 15/01/07--------- us$ si 98@1000
dot icon13/02/2007
Return made up to 13/02/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2005-12-31
dot icon04/04/2006
Return made up to 13/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/03/2005
Return made up to 13/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/03/2004
Return made up to 13/02/04; full list of members
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/03/2003
Return made up to 13/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/04/2002
Return made up to 13/02/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 1999-12-31
dot icon04/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/06/2001
Return made up to 13/02/01; full list of members
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/08/2000
Accounts for a small company made up to 1998-12-31
dot icon07/04/2000
Return made up to 13/02/00; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/05/1999
Return made up to 13/02/99; full list of members
dot icon06/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon24/02/1998
Registered office changed on 24/02/98 from: 21 st thomas street bristol BS1 6JS
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon13/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£226,425.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2022
0
186.36K
-
0.00
226.43K
-
2022
0
186.36K
-
0.00
226.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

186.36K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

226.43K £Ascended- *

Total Liabilities(USD)

-
*over the last year starting selected period

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 EXMOORE FINANCIAL CREDIT CO. LTD.

EXMOORE FINANCIAL CREDIT CO. LTD. is an(a) Dissolved company incorporated on 13/02/1998 with the registered office located at 6 East Point High Street, Seal, Sevenoaks, Kent TN15 0EG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXMOORE FINANCIAL CREDIT CO. LTD.?

toggle

EXMOORE FINANCIAL CREDIT CO. LTD. is currently Dissolved. It was registered on 13/02/1998 and dissolved on 16/01/2024.

Where is EXMOORE FINANCIAL CREDIT CO. LTD. located?

toggle

EXMOORE FINANCIAL CREDIT CO. LTD. is registered at 6 East Point High Street, Seal, Sevenoaks, Kent TN15 0EG.

What does EXMOORE FINANCIAL CREDIT CO. LTD. do?

toggle

EXMOORE FINANCIAL CREDIT CO. LTD. operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for EXMOORE FINANCIAL CREDIT CO. LTD.?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.