Company NameCreditlesson Limited
Company StatusDissolved
Company Number02814111
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date25 June 1996 (27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEduardo Maria Tomacelli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian,American
StatusClosed
Appointed06 May 1994(1 year after company formation)
Appointment Duration2 years, 1 month (closed 25 June 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Westmoreland Place
London
SW1V 4AB
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed06 May 1994(1 year after company formation)
Appointment Duration2 years, 1 month (closed 25 June 1996)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1994)
RoleInsurance Executive
Correspondence AddressThe Old Rectory
Combe Hay
Bath
Avon
BA2 7EG
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 1994)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 1994)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 1994)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ F Chown & Company Limited (Corporation)
StatusResigned
Appointed01 November 1993(6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1994)
Correspondence Address51 Lafone Street
London
SE1 2LX
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed09 March 1994(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 1994)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Location

Registered Address8 Coldbath Square
Rosebery Avenue
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1996First Gazette notice for voluntary strike-off (1 page)
11 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)