About

Registered Number: 05238861
Date of Incorporation: 22/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Corfe Lodge Wire Cut, Millbridge, Frensham, Surrey, GU10 3DG

 

E-business Credit Manager Ltd was founded on 22 September 2004 with its registered office in Frensham in Surrey, it has a status of "Dissolved". We do not know the number of employees at the company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE CAM, Justin 18 February 2005 01 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 26 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 29 July 2007
225 - Change of Accounting Reference Date 29 July 2007
AA - Annual Accounts 22 July 2007
169 - Return by a company purchasing its own shares 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 13 October 2005
353 - Register of members 13 October 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.