London
NW2 2BS
Director Name | Mrs Debra Danielle Chalmers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 December 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hollister Cottage Coombe Bottom Shere Guildford Surrey GU5 9TD |
Secretary Name | Mrs Debra Danielle Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 December 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hollister Cottage Coombe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Sol Gavin Lawrence Rabinowitz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13b Primrose Gardens London NW3 4UJ |
Director Name | Mr Jacques Tredoux |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Abercorn Place St Johns Wood London NW8 9XR |
Secretary Name | Gavin Lawrence Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 19 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 42 Eton Avenue London NW3 3HL |
Secretary Name | Lee Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 42 Allestree Road London SW6 6AE |
Director Name | Mr David Michael Ovsiowitz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaufort Drive London NW11 6BU |
Director Name | Mr Saul Jonathan Forman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | credogroup.com |
---|---|
Email address | [email protected] |
Telephone | 07 613032448 |
Telephone region | Mobile |
Registered Address | York Gate 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
400 at £1 | Credo Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345,611 |
Cash | £10 |
Current Liabilities | £345,621 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Termination of appointment of Saul Jonathan Forman as a director on 13 July 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 February 2015 | Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 January 2014 (14 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 January 2014 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page) |
14 June 2013 | Full accounts made up to 31 January 2013 (15 pages) |
9 May 2013 | Appointment of Mr Saul Jonathan Forman as a director (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Gavin Rabinowitz as a director (1 page) |
14 August 2012 | Full accounts made up to 31 January 2012 (14 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (13 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
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 (14 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
15 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
24 October 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 31/03/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
31 August 2003 | Full accounts made up to 31 January 2003 (10 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members
|
16 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 March 2000 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 33 margaret street london W1N 7LA (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
28 April 1999 | Company name changed shelfco (no.1631) LIMITED\certificate issued on 29/04/99 (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Ad 20/04/99--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 50 stratton street london W1X 6NX (1 page) |
31 March 1999 | Incorporation (23 pages) |