London
NW3 4UJ
Director Name | Gregory John Roediger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sunningfields Road Hendon London NW4 4RL |
Secretary Name | Mrs Debra Danielle Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hollister Cottage Coombe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Mr Jacques Tredoux |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Abercorn Place St Johns Wood London NW8 9XR |
Secretary Name | Lee Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Allestree Road London SW6 6AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Application for striking-off (1 page) |
14 September 2007 | Full accounts made up to 31 January 2007 (8 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 31 January 2006 (7 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (7 pages) |
24 October 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 07/01/05; full list of members
|
3 December 2004 | Full accounts made up to 31 January 2004 (8 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 07/01/02; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
12 January 2001 | Return made up to 07/01/01; full list of members
|
28 February 2000 | Company name changed credo brokerage LIMITED\certificate issued on 29/02/00 (3 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 January 2000 | Incorporation (13 pages) |