Company NameCredit Management Services (UK) Ltd
Company StatusDissolved
Company Number04631341
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rodney Dickson Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address181 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameBelinda Julie Taylor
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Tewkesbury Close
Loughton
IG10 3NT

Location

Registered Address181 Lindsey Street
Epping
Essex
CM16 6RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Shareholders

1000 at £1Mr R.d. Wallace
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 1,000
(4 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 1,000
(4 pages)
3 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 1,000
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 March 2010Director's details changed for Mr Rodney Dickson Wallace on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Rodney Dickson Wallace on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 February 2009Return made up to 08/01/09; full list of members (3 pages)
24 February 2009Return made up to 08/01/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 June 2008Director's change of particulars / rodney wallace / 06/06/2008 (1 page)
6 June 2008Return made up to 08/01/08; full list of members (3 pages)
6 June 2008Director's change of particulars / rodney wallace / 06/06/2008 (1 page)
6 June 2008Return made up to 08/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 June 2007Registered office changed on 20/06/07 from: 34 breezers court the highway london E1W 2BE (1 page)
20 June 2007Registered office changed on 20/06/07 from: 34 breezers court the highway london E1W 2BE (1 page)
23 February 2007Return made up to 08/01/07; full list of members (2 pages)
23 February 2007Return made up to 08/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 December 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 June 2005Return made up to 08/01/05; full list of members (6 pages)
9 June 2005Return made up to 08/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Incorporation (11 pages)
8 January 2003Incorporation (11 pages)