Credit & Mercantile Funding Limited
Private Limited Company
Credit & Mercantile Funding Limited
The Grange
Market Square
Westerham
Kent
TN16 1HB
Company Name | Credit & Mercantile Funding Limited |
---|
Company Status | Dissolved 2014 |
---|
Company Number | 03385661 |
---|
Incorporation Date | 12 June 1997 |
---|
Dissolution Date | 29 July 2014 (active for 17 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Credit Granting By Non-Deposit Taking Finance Houses and Other Specialist Consumer Credit Grantors |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 September |
---|
Latest Return | 12 June 2013 (10 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | The Grange Market Square Westerham Kent TN16 1HB |
Shared Address | This company shares its address with over 20 other companies |
Constituency | Sevenoaks |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Westerham |
---|
Parish | Westerham |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 12 June 2013 (10 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6522) | Other credit granting |
---|
SIC 2007 (64921) | Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 April 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 April 2014 | Application to strike the company off the register | 3 pages |
---|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 | 1 page |
---|
20 November 2013 | Director's details changed for Mr. Roy George Winston on 18 November 2013 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—