Company NameCar Credit Company Limited
Company StatusDissolved
Company Number04551863
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony David Nastri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address1 The Glen
Rainham
Essex
RM13 9NS
Secretary NameLisa Regina Claridge
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 The Glen
Rainham
Essex
RM13 9NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£32,682
Current Liabilities£343,836

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
13 March 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2004Return made up to 02/10/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 02/10/02-09/10/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)