Company NameCredo Guarantees Limited
Company StatusDissolved
Company Number03744354
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameShelfco (No.1631) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months (closed 20 December 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameMrs Debra Danielle Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years after company formation)
Appointment Duration10 years, 8 months (closed 20 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years after company formation)
Appointment Duration10 years, 8 months (closed 20 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameSol Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b Primrose Gardens
London
NW3 4UJ
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Secretary NameGavin Lawrence Rabinowitz
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 19 July 1999)
RoleSolicitor
Correspondence AddressFlat 3 42 Eton Avenue
London
NW3 3HL
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameMr David Michael Ovsiowitz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaufort Drive
London
NW11 6BU
Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitecredogroup.com
Email address[email protected]
Telephone07 613032448
Telephone regionMobile

Location

Registered AddressYork Gate
100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Credo Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£345,611
Cash£10
Current Liabilities£345,621

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
13 July 2016Termination of appointment of Saul Jonathan Forman as a director on 13 July 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 400
(6 pages)
27 August 2015Full accounts made up to 31 January 2015 (14 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 400
(6 pages)
23 February 2015Registered 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 2014Full accounts made up to 31 January 2014 (14 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400
(6 pages)
6 January 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page)
14 June 2013Full accounts made up to 31 January 2013 (15 pages)
9 May 2013Appointment of Mr Saul Jonathan Forman as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Gavin Rabinowitz as a director (1 page)
14 August 2012Full accounts made up to 31 January 2012 (14 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 January 2011 (15 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 31 January 2010 (13 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 July 2009Full accounts made up to 31 January 2009 (13 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
28 July 2008Full accounts made up to 31 January 2008 (14 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 January 2007 (12 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 June 2006Full accounts made up to 31 January 2006 (13 pages)
15 June 2006Return made up to 31/03/06; full list of members (3 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
14 November 2005Full accounts made up to 31 January 2005 (12 pages)
24 October 2005Director resigned (1 page)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
24 June 2004Director resigned (1 page)
24 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
31 August 2003Full accounts made up to 31 January 2003 (10 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
9 July 2002Full accounts made up to 31 January 2002 (12 pages)
27 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Full accounts made up to 31 January 2001 (11 pages)
25 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
28 March 2000New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 33 margaret street london W1N 7LA (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
28 April 1999Company name changed shelfco (no.1631) LIMITED\certificate issued on 29/04/99 (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Ad 20/04/99--------- £ si 399@1=399 £ ic 1/400 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 50 stratton street london W1X 6NX (1 page)
31 March 1999Incorporation (23 pages)