Company NameFinancial Credit Help Limited
Company StatusDissolved
Company Number06344717
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Saad Rafiq
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
Director NameMr Aneil Rathore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Parsonage Road
Withington
Manchester
M20 4WU
Secretary NameMr Aneil Rathore
NationalityBritish
StatusClosed
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Parsonage Road
Withington
Manchester
M20 4WU
Director NameMrs Farrah Rehman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Royston Road
Firswood, Old Trafford
Manchester
Lancashire
M16 0EU
Director NameSara Samouelle
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Elsdon Drive
Gorton
Lancashire
M18 8WG

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Saad Rafiq
50.00%
Ordinary
250 at £1Aneil Rathore
25.00%
Ordinary
250 at £1Farrah Rahman
25.00%
Ordinary

Financials

Year2014
Net Worth£69,824
Cash£259,289
Current Liabilities£220,123

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (15 pages)
20 December 2013Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 20 December 2013 (2 pages)
19 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2013Declaration of solvency (3 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 September 2013Termination of appointment of Farrah Rehman as a director on 29 August 2013 (1 page)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(6 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Registered office address changed from Merchants House 24-25 Market Place City Centre Stockport Cheshire SK1 1EU on 19 September 2011 (1 page)
19 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 16/08/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Director's change of particulars / saad rafiq / 01/01/2008 (1 page)
20 October 2008Return made up to 16/08/08; full list of members (4 pages)
16 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
23 November 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 9-11 strawberry road salford greater manchester M6 6PT (1 page)
16 August 2007Incorporation (12 pages)