Company NameCredential Solutions Ltd
Company StatusDissolved
Company Number03418859
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrenda Robin Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 1997(5 days after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2002)
RoleComputer Consultant
Correspondence AddressFlat 8 370 Camden Road
London
N7 0LG
Secretary NameMs Kathleen Mary Guiney Walsh
NationalityBritish
StatusClosed
Appointed18 August 1997(5 days after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2002)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 370 Camden Road
London
N7 0LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat 8 370 Camden Road
London
N7 0LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,926
Cash£36,482
Current Liabilities£1,915

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
23 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
16 August 2000Return made up to 13/08/00; full list of members (6 pages)
21 January 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
13 January 2000Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page)
6 September 1999Return made up to 13/08/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
16 September 1998Return made up to 13/08/98; full list of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
4 September 1997Ad 27/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
13 August 1997Incorporation (12 pages)