About

Registered Number: 07877426
Date of Incorporation: 09/12/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (7 years and 6 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Credit Car Sales Ltd was registered on 09 December 2011 with its registered office in Colchester, Essex. We do not know the number of employees at the company. There are 3 directors listed as One Stop Car Credit Ltd, Parsons, Anthony Mark, Turner, Lee Michael for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONE STOP CAR CREDIT LTD 04 December 2012 - 1
PARSONS, Anthony Mark 10 September 2013 12 August 2015 1
TURNER, Lee Michael 09 December 2011 04 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
AM23 - N/A 28 June 2017
AM10 - N/A 09 June 2017
LIQ MISC - N/A 13 February 2017
2.31B - N/A 21 December 2016
2.24B - N/A 01 August 2016
TM01 - Termination of appointment of director 14 April 2016
F2.18 - N/A 23 February 2016
2.17B - N/A 05 February 2016
AD01 - Change of registered office address 12 January 2016
2.12B - N/A 06 January 2016
RESOLUTIONS - N/A 09 November 2015
RESOLUTIONS - N/A 09 November 2015
MA - Memorandum and Articles 09 November 2015
RESOLUTIONS - N/A 17 September 2015
MR01 - N/A 26 August 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 14 January 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AA - Annual Accounts 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP02 - Appointment of corporate director 05 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA01 - Change of accounting reference date 11 October 2012
AP01 - Appointment of director 11 October 2012
AD01 - Change of registered office address 10 September 2012
CERTNM - Change of name certificate 31 August 2012
AP01 - Appointment of director 14 June 2012
NEWINC - New incorporation documents 09 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.