Dissolved 2017-02-28
Company Information for CASH CHOICE UK LTD
PINNER, LONDON, HA5 2EX,
|
Company Registration Number
07291890
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
CASH CHOICE UK LTD | |
Legal Registered Office | |
PINNER LONDON HA5 2EX Other companies in EC4M | |
Company Number | 07291890 | |
---|---|---|
Date formed | 2010-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 09:21:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cash Choice Uk, LLC. | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHELAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WHELAN / 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 33 ABBEYFIELD CLOSE STOCKPORT CHESHIRE SK3 8EH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL WHELAN | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK VICKERS / 23/07/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AR01 | 22/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM SIMPSON HOUSE WINDSOR COURT, CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASH CHOICE UK LTD
CASH CHOICE UK LTD owns 12 domain names.
abbottedwards.co.uk abbot-edwards.co.uk abbotandedwards.co.uk abbotedwards.co.uk abbott-edwards.co.uk abbottandedwards.co.uk cashforu.co.uk cashchoiceuk.co.uk cash-assist.co.uk choosemypayday.co.uk choice-collections.co.uk creditwiz.co.uk
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as CASH CHOICE UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |