Company NameCredo Financial Solutions (U.K.) Limited
Company StatusDissolved
Company Number03905575
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCredo Brokerage Limited

Business Activity

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

Directors

Director NameSol Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b Primrose Gardens
London
NW3 4UJ
Director NameGregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Sunningfields Road
Hendon
London
NW4 4RL
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusClosed
Appointed31 March 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 February 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Application for striking-off (1 page)
14 September 2007Full accounts made up to 31 January 2007 (8 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 January 2006 (7 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
14 November 2005Full accounts made up to 31 January 2005 (7 pages)
24 October 2005Director resigned (1 page)
17 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Full accounts made up to 31 January 2004 (8 pages)
28 January 2004Return made up to 07/01/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
16 January 2003Return made up to 07/01/03; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/02
(7 pages)
16 August 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 January 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
28 February 2000Company name changed credo brokerage LIMITED\certificate issued on 29/02/00 (3 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 January 2000Incorporation (13 pages)