About

Registered Number: 05708880
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 3 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2006, Cca Credit Europe Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Eisner, Jolie, Hansen, William Joseph, Pickett, John Michael, Roelofs, Richard are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISNER, Jolie 02 November 2007 28 May 2008 1
HANSEN, William Joseph 25 February 2013 05 February 2016 1
PICKETT, John Michael 14 February 2006 13 December 2007 1
ROELOFS, Richard 26 November 2007 13 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 October 2016
RESOLUTIONS - N/A 01 April 2016
AD01 - Change of registered office address 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
4.70 - N/A 01 April 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 October 2014
MISC - Miscellaneous document 06 June 2014
AR01 - Annual Return 18 February 2014
RESOLUTIONS - N/A 30 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2013
CAP-SS - N/A 30 December 2013
SH19 - Statement of capital 30 December 2013
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AD01 - Change of registered office address 18 September 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 01 May 2012
RESOLUTIONS - N/A 30 April 2012
CC04 - Statement of companies objects 30 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 18 November 2010
RESOLUTIONS - N/A 20 May 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 February 2010
AA01 - Change of accounting reference date 18 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 March 2009
RESOLUTIONS - N/A 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2008
MEM/ARTS - N/A 15 August 2008
123 - Notice of increase in nominal capital 15 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
123 - Notice of increase in nominal capital 28 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
MEM/ARTS - N/A 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 20 March 2007
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
MEM/ARTS - N/A 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
225 - Change of Accounting Reference Date 08 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.