Company NameCredo Trustees Limited
Company StatusDissolved
Company Number03948580
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Edward Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6a Chivalry Road
London
SW11 1HT
Director NameIan Waters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 year after company formation)
Appointment Duration6 years, 7 months (closed 30 October 2007)
RoleManagement Consultant
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NameIan Waters
NationalityBritish
StatusClosed
Appointed02 April 2001(1 year after company formation)
Appointment Duration6 years, 7 months (closed 30 October 2007)
RoleManagement Consultant
Correspondence Address23 Hofland Road
London
W14 0LN
Director NameSophie Alice Pratt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 9 Citadel Court 9 Ronalds Road
London
N5 1XH
Secretary NameSophie Alice Pratt
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 9 Citadel Court 9 Ronalds Road
London
N5 1XH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Wellington Street
London
WC2E 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
15 May 2007Return made up to 15/03/07; full list of members (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 15/03/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: charter house, 2 farringdon road london EC1M 3HP (1 page)
8 April 2003Return made up to 15/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Return made up to 15/03/01; full list of members (6 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 March 2000Incorporation (18 pages)