Company NameC & D- Credit And Debit Limited
Company StatusDissolved
Company Number06905492
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMartha Liliana Pineda Hurtado
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityColombian
StatusClosed
Appointed28 February 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH
Secretary NameMartha Liliana Pineda Hurtado
NationalityBritish
StatusClosed
Appointed28 February 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH
Director NameMr Giancarlo Daniele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressBank House Burlington Road
Bristol
BS6 6TJ
Director NameGerardo Castro Rivera
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCosta Rican
StatusResigned
Appointed09 November 2011(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 November 2012)
RoleEngineer
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH

Location

Registered AddressRosta House
144 Castle Street
Edgeley
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Martha Liliana Pineda Hurtado
100.00%
Ordinary

Financials

Year2014
Turnover£18,907
Net Worth-£46,504
Cash£14,221
Current Liabilities£2,051,188

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Voluntary strike-off action has been suspended (1 page)
6 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
19 November 2012Termination of appointment of Gerardo Castro Rivera as a director (1 page)
19 November 2012Termination of appointment of Gerardo Castro Rivera as a director (1 page)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
18 June 2012Annual return made up to 11 March 2012 (14 pages)
18 June 2012Annual return made up to 11 March 2012 (14 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
8 December 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages)
18 November 2011Appointment of Gerardo Castro Rivera as a director (3 pages)
18 November 2011Appointment of Gerardo Castro Rivera as a director (3 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page)
9 June 2011Director's details changed for Martha Liliana Pineda Hurtado on 15 April 2011 (3 pages)
9 June 2011Director's details changed for Martha Liliana Pineda Hurtado on 15 April 2011 (3 pages)
9 June 2011Secretary's details changed for Martha Liliana Pineda Hurtado on 14 May 2011 (2 pages)
9 June 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ United Kingdom on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Martha Liliana Pineda Hurtado on 14 May 2011 (2 pages)
2 March 2011Appointment of Martha Liliana Pineda Hurtado as a director (3 pages)
2 March 2011Termination of appointment of Giancarlo Daniele as a director (2 pages)
2 March 2011Termination of appointment of Giancarlo Daniele as a director (2 pages)
2 March 2011Appointment of Martha Liliana Pineda Hurtado as a director (3 pages)
2 March 2011Appointment of Martha Liliana Pineda Hurtado as a secretary (3 pages)
2 March 2011Appointment of Martha Liliana Pineda Hurtado as a secretary (3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Mr Giancarlo Daniele on 1 October 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from rosta house 144 castle street edgeley cheshire SK3 9JH england (1 page)
14 May 2009Registered office changed on 14/05/2009 from rosta house 144 castle street edgeley cheshire SK3 9JH england (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)