Company NameCredex (United Kingdom) Limited
Company StatusDissolved
Company Number02093143
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 2 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusClosed
Appointed12 July 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleBanker
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr John Kienzley Macaskill
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed08 October 1992(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 1993)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Director NameMr Stuart Hilton Moir
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed08 October 1992(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 1993)
RoleBanker
Correspondence Address10 Frenschhoek Road North Cliff
Extension 19
1709 Roodepoort
Transvaal
Foreign
Director NameMr John Moses
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed08 October 1992(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 1993)
RoleBanker
Correspondence Address6 Lovat Road
Hurlingham
Johannesburg
Transvaal 2196
Foreign
Secretary NameMr Paul Ritchie Thom
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameMr Vivian Wade Bartlett
Date of BirthApril 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleBanker
Correspondence Address155 Senior Drive
Northcliff
Transvaal 2195
South Africa
Director NamePeter Neville Scaife
Date of BirthApril 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1993(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 August 1999)
RoleBanker
Correspondence Address24 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JU
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1995)
RoleChartered Accountant
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(12 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 October 1992(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (2 pages)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 November 1999Return made up to 08/10/99; full list of members (7 pages)
8 October 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
20 May 1999New director appointed (4 pages)
9 April 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
19 October 1998Return made up to 08/10/98; no change of members (9 pages)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
17 October 1997Return made up to 08/10/97; change of members (9 pages)
15 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
29 October 1996Return made up to 08/10/96; full list of members (9 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Return made up to 08/10/95; no change of members (8 pages)