About

Registered Number: 05963771
Date of Incorporation: 11/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 5 Dearne Close, Stanmore, Middlesex, HA7 3AT

 

Founded in 2006, Credit Wonder Ltd has its registered office in Stanmore in Middlesex. We don't know the number of employees at the business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Timothy John 11 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CRABTREE, Nicholas Andrew 23 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 13 March 2012
DISS40 - Notice of striking-off action discontinued 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 25 February 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.