This company is commonly known as Credit & Investment Banque Ltd.. The company was founded 11 years ago and was given the registration number 08149215. The firm's registered office is in MARLOW. You can find them at 10 Mayor Field House, Queens Road, Marlow, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | CREDIT & INVESTMENT BANQUE LTD. |
---|---|---|
Company Number | : | 08149215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 July 2012 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Mayor Field House, Queens Road, Marlow, England, SL7 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Mayor Field House, Queens Road, Marlow, England, SL7 2PU | Director | 18 February 2017 | Active |
Room 905, Tung Ming Commercial Bildg, 40-42 Des Voeux Road Central, Central, Hong Kong, HONG KONG | Director | 19 July 2012 | Active |
Room 905, Tung Ming Commercial Bildg, 40-42 Des Voeux Road Central, Central, Hong Kong, HONG KONG | Corporate Director | 19 July 2012 | Active |
Mr Wing Kei Tang | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Mayor Field House, Queens Road, Marlow, England, SL7 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2017-10-28 | Gazette | Gazette filings brought up to date. | Download |
2017-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-17 | Change of name | Certificate change of name company. | Download |
2015-01-17 | Address | Change registered office address company with date old address new address. | Download |
2015-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-19 | Officers | Termination director company with name termination date. | Download |
2014-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.