About

Registered Number: 04191591
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2017 (7 years and 4 months ago)
Registered Address: TENON RECOVERY, 6th Floor The White House 111 New Street, Birmingham, B2 4EU

 

City Credit Management Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". Ali, Abid, Parmar, Harish are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Abid 02 April 2001 31 March 2004 1
PARMAR, Harish 31 March 2004 02 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2017
L64.04 - Directions to defer dissolution 30 January 2013
L64.07 - Release of Official Receiver 03 January 2013
COCOMP - Order to wind up 19 March 2009
2.24B - N/A 15 March 2009
2.33B - N/A 15 March 2009
2.24B - N/A 28 October 2008
2.16B - N/A 21 August 2008
2.23B - N/A 01 July 2008
2.23B - N/A 01 July 2008
2.17B - N/A 13 June 2008
287 - Change in situation or address of Registered Office 14 May 2008
2.12B - N/A 08 May 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 16 January 2003
225 - Change of Accounting Reference Date 29 April 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
287 - Change in situation or address of Registered Office 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.