About

Registered Number: 07359247
Date of Incorporation: 27/08/2010 (13 years and 7 months ago)
Company Status: Active
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE,

 

Established in 2010, Credit & Political Risk Consultants Ltd have registered office in Middlesex, it's status at Companies House is "Active". The company has 3 directors listed as Oades, Tracey, Oades, Daniel, Oades, Tracey at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OADES, Daniel 27 August 2010 - 1
OADES, Tracey 08 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
OADES, Tracey 27 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 December 2019
CH03 - Change of particulars for secretary 23 December 2019
CH01 - Change of particulars for director 23 December 2019
AD01 - Change of registered office address 06 September 2019
AD01 - Change of registered office address 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 02 January 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
PSC04 - N/A 02 January 2019
PSC04 - N/A 28 December 2018
PSC04 - N/A 28 December 2018
PSC04 - N/A 28 December 2018
PSC04 - N/A 27 December 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 25 May 2017
CH03 - Change of particulars for secretary 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 10 January 2017
CH03 - Change of particulars for secretary 10 January 2017
CH03 - Change of particulars for secretary 10 January 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 04 January 2017
AR01 - Annual Return 06 December 2016
AA - Annual Accounts 06 December 2016
AA - Annual Accounts 06 December 2016
CS01 - N/A 06 December 2016
RT01 - Application for administrative restoration to the register 06 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 29 September 2011
AD01 - Change of registered office address 30 August 2011
NEWINC - New incorporation documents 27 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.