Hendon
London
NW4 4RL
Secretary Name | Mrs Debra Danielle Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hollister Cottage Coombe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Dennis Leslie Shore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Director Name | Maurice Isidore Shore |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 1999) |
Role | Financial Consultant |
Correspondence Address | 150 Dorset House Gloucester Place London NW1 5AQ |
Secretary Name | Dennis Leslie Shore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Secretary Name | Lee Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | 42 Allestree Road London SW6 6AE |
Director Name | Mrs Debra Danielle Chalmers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hollister Cottage Coombe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Mr Roy Andrew Ettlinger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2005) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ranulf Road London NW2 2BS |
Director Name | Mr Jacques Tredoux |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2a Abercorn Place St Johns Wood London NW8 9XR |
Director Name | Mr Mark Andrew Wooldridge |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Huntersfield Close Reigate Surrey RH2 0DX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2004) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2004) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 83 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Credo Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
12 July 2011 | Full accounts made up to 31 January 2011 (10 pages) |
12 July 2011 | Full accounts made up to 31 January 2011 (10 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (10 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (10 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 January 2009 (10 pages) |
15 July 2009 | Full accounts made up to 31 January 2009 (10 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page) |
28 July 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 July 2008 | Full accounts made up to 31 January 2008 (11 pages) |
7 January 2008 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
7 January 2008 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 October 2006 | Group of companies' accounts made up to 31 January 2006 (18 pages) |
6 October 2006 | Group of companies' accounts made up to 31 January 2006 (18 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
23 November 2005 | Return made up to 29/07/05; full list of members (2 pages) |
23 November 2005 | Return made up to 29/07/05; full list of members (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
21 September 2005 | Full accounts made up to 31 January 2005 (18 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
1 December 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
1 December 2004 | Group of companies' accounts made up to 31 January 2004 (17 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 120 east road london N1 6AA (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 120 east road london N1 6AA (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
5 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
3 March 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 March 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
17 September 2002 | Return made up to 29/07/02; full list of members (5 pages) |
17 September 2002 | Return made up to 29/07/02; full list of members (5 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page) |
1 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
27 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
2 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
10 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
31 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
31 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
3 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
28 February 1997 | Amended full group accounts made up to 31 March 1996 (19 pages) |
28 February 1997 | Amended full group accounts made up to 31 March 1996 (19 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (28 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (28 pages) |
18 August 1995 | Return made up to 29/07/95; full list of members (16 pages) |
18 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
29 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
4 August 1994 | Return made up to 29/07/94; full list of members (8 pages) |
17 April 1994 | Registered office changed on 17/04/94 from: 120 east road london. N1 6AA (1 page) |
17 April 1994 | Registered office changed on 17/04/94 from: 120 east road london. N1 6AA (1 page) |
23 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
23 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
25 August 1993 | Return made up to 29/07/93; full list of members (8 pages) |
19 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (14 pages) |
12 August 1992 | Return made up to 29/07/92; no change of members (6 pages) |
18 December 1991 | Full group accounts made up to 31 March 1991 (13 pages) |
18 December 1991 | Full group accounts made up to 31 March 1991 (13 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Resolutions
|
18 September 1991 | Return made up to 20/07/91; full list of members (8 pages) |
3 September 1990 | Return made up to 29/07/90; full list of members (7 pages) |
3 September 1990 | Return made up to 29/07/90; full list of members (7 pages) |
15 August 1990 | Director resigned (1 page) |
15 August 1990 | Director resigned (1 page) |
13 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
13 December 1989 | Return made up to 20/11/89; full list of members (7 pages) |
13 December 1989 | Return made up to 20/11/89; full list of members (7 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (10 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (10 pages) |
21 July 1989 | Registered office changed on 21/07/89 from: 1/3 leonard street london EC2A 4AQ (1 page) |
21 July 1989 | Registered office changed on 21/07/89 from: 1/3 leonard street london EC2A 4AQ (1 page) |
24 January 1989 | Return made up to 22/11/88; full list of members (7 pages) |
24 January 1989 | Return made up to 22/11/88; full list of members (7 pages) |
5 December 1988 | Resolutions
|
5 December 1988 | Accounts made up to 31 March 1988 (1 page) |
5 December 1988 | Resolutions
|
5 December 1988 | Accounts made up to 31 March 1988 (1 page) |
2 June 1988 | Nc inc already adjusted (1 page) |
2 June 1988 | Resolutions
|
11 May 1988 | Resolutions
|
5 May 1988 | New director appointed (2 pages) |
5 April 1988 | Company name changed oltonhaze LIMITED\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed oltonhaze LIMITED\certificate issued on 05/04/88 (2 pages) |
10 March 1988 | New director appointed (2 pages) |
10 March 1988 | New director appointed (2 pages) |
25 August 1987 | Incorporation (15 pages) |
25 August 1987 | Incorporation (15 pages) |