Company NameCredo Advisory Services Limited
Company StatusDissolved
Company Number03984707
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameCredo Business Consulting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed03 May 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(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameLarry Sack
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleAccountant
Correspondence Address17 Decoy Avenue
London
NW11 0ES
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,
StatusResigned
Appointed03 May 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
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NamePeter Gower
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2006)
RoleTax Consultant
Correspondence AddressPipers End
Pipers Green Lane
Edgware
Middlesex
HA8 8DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£34,277
Net Worth-£413,710
Cash£455
Current Liabilities£414,165

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
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 (13 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 January 2007 (12 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 January 2006 (12 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
22 May 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
14 November 2005Full accounts made up to 31 January 2005 (10 pages)
24 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
28 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2004Auditor's resignation (1 page)
31 August 2003Full accounts made up to 31 January 2003 (11 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
15 March 2003Company name changed credo business consulting servic es LIMITED\certificate issued on 14/03/03 (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • RES13 ‐ Short meet 25/02/03
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
9 July 2002Full accounts made up to 31 January 2002 (12 pages)
27 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Full accounts made up to 31 January 2001 (10 pages)
2 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
30 October 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
3 May 2000Secretary resigned (1 page)