This company is commonly known as City Credit Capital (uk) Limited. The company was founded 22 years ago and was given the registration number 04343251. The firm's registered office is in LONDON. You can find them at 12th Floor Heron Tower, 110 Bishopsgate, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CITY CREDIT CAPITAL (UK) LIMITED |
---|---|---|
Company Number | : | 04343251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, East Finchley, London, N2 8EY | Secretary | 30 May 2014 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 17 July 2017 | Active |
12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY | Director | 08 May 2008 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 19 December 2001 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 30 September 2019 | Active |
41 Rivington Avenue, Woodford Green, IG8 8LT | Secretary | 18 January 2008 | Active |
12th Floor, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Secretary | 12 March 2010 | Active |
2/E Verdant Court, Discovery Bay, Hong Kong, | Secretary | 19 December 2001 | Active |
113 Retford Road, Romford, RM3 9NH | Secretary | 28 March 2007 | Active |
Flat 30, 32 Grosvenor Street, London, W1K 4QS | Secretary | 01 August 2002 | Active |
12th Floor, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Secretary | 19 September 2012 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 19 December 2001 | Active |
5/E Ko On Mansion, Tai Koo Shing, Hong Kong, | Director | 19 December 2001 | Active |
Flat C-901 Villa Verd, Co Guildford Road, Hong Kong, FOREIGN | Director | 01 August 2002 | Active |
Jl Biduri Bulan, Jl 21 Permata Hijau, Jakarta, Indonesia, FOREIGN | Director | 19 December 2001 | Active |
2/E Verdant Court, Discovery Bay, Hong Kong, | Director | 19 December 2001 | Active |
113 Retford Road, Romford, RM3 9NH | Director | 01 August 2002 | Active |
40 Bourne Street, London, SW1W 8JA | Director | 28 March 2007 | Active |
12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY | Director | 19 December 2001 | Active |
5/F.,Ritz Garden Apartments,, 927 King's Road, Quarry Bay, Hong Kong, | Director | 30 June 2009 | Active |
15d Tony Court, 6-16 Tung Cheong Street, Tai Po Nt, Hong Kong, | Director | 16 January 2004 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 19 December 2001 | Active |
Mr Alfred Tang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | American |
Address | : | Langley House, Park Road, London, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-09-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-04 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-09-15 | Accounts | Accounts with accounts type group. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-08 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Change of constitution | Statement of companys objects. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-07-28 | Accounts | Accounts with accounts type group. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.