This company is commonly known as Experto Credite Limited. The company was founded 17 years ago and was given the registration number 06022748. The firm's registered office is in SOUTHAMPTON. You can find them at Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXPERTO CREDITE LIMITED |
---|---|---|
Company Number | : | 06022748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 2006 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS | Director | 06 June 2008 | Active |
Windrush House, 24 Portman Road, Reading, United Kingdom, RG30 1EA | Secretary | 01 December 2008 | Active |
Windrush House, 24 Portman Road, Reading, RG30 1EA | Secretary | 08 December 2006 | Active |
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 18 May 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 December 2006 | Active |
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS | Director | 06 June 2008 | Active |
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS | Director | 11 October 2012 | Active |
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS | Director | 21 June 2011 | Active |
Vegsundstranda 56, Aalesund, Norway, | Director | 19 January 2009 | Active |
Inspired, Easthampstead Road, Bracknell, RG12 1NS | Director | 06 June 2008 | Active |
Skogfaret 25 B, Oslo, Norway, | Director | 19 January 2009 | Active |
Windrush House, 24 Portman Road, Reading, Uk, RG30 1EA | Director | 30 August 2010 | Active |
Windrush House, 24 Portman Road, Reading, RG30 1EA | Director | 08 December 2006 | Active |
Windrush House, 24 Portman Road, Reading, RG30 1EA | Director | 08 December 2006 | Active |
Skarpetegveien 1, Skarpetegveien 1, 6012 Alesund, Norway, | Director | 18 December 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-02 | Insolvency | Liquidation disclaimer notice. | Download |
2017-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-08 | Resolution | Resolution. | Download |
2016-12-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-11 | Officers | Termination secretary company with name termination date. | Download |
2016-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-17 | Officers | Change corporate secretary company with change date. | Download |
2016-08-01 | Resolution | Resolution. | Download |
2016-05-26 | Address | Move registers to sail company with new address. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-02-19 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.