Company NameKredenza (UK) Limited
Company StatusDissolved
Company Number04458068
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameKredenza Ltd

Business Activity

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

Directors

Director NameMr Dejan Jovicevic
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish Serb
StatusClosed
Appointed08 July 2005(3 years after company formation)
Appointment Duration12 years, 3 months (closed 10 October 2017)
RoleCiv Eng
Country of ResidenceSerbia
Correspondence AddressKraljice Katarine 80/20
Beograd
Scg 11000
Serbia
Director NameNebodsa Stajanivic
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityYugoslav
StatusResigned
Appointed14 June 2002(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2003)
RoleAccountants Manager
Correspondence Address3 Meadow Close
Richmond
Surrey
TW10 7AJ
Secretary NameAleksandar Novicic
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySerbian
StatusResigned
Appointed14 June 2002(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address16 Barllow Close
Wallington
Surrey
SM6 9DR
Secretary NameAleksandar Novicic
NationalitySerbian
StatusResigned
Appointed14 June 2002(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address16 Barllow Close
Wallington
Surrey
SM6 9DR
Director NameMilija Jovicevic
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySerbia Montenegro
StatusResigned
Appointed25 November 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2005)
RoleComputer Expert
Correspondence Address11 Jaggard Way
London
SW12 4NJ
Secretary NameMarina Radojevic
NationalityYugoslav
StatusResigned
Appointed10 June 2005(3 years after company formation)
Appointment DurationResigned same day (resigned 10 June 2005)
RoleAdministrator
Correspondence Address90 Chesterton Road
North Kensington
W10 6EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAbbey House
342 Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Aleksandar Novicic
50.00%
Ordinary
1 at £1Dejan Jovicevic
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
3 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Aleksandar Novicic as a secretary (1 page)
1 June 2012Termination of appointment of Aleksandar Novicic as a secretary (1 page)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Dejan Jovicevic on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Dejan Jovicevic on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Dejan Jovicevic on 1 January 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 July 2009Return made up to 11/06/09; full list of members (3 pages)
24 July 2009Return made up to 11/06/09; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 August 2006Return made up to 11/06/06; full list of members (2 pages)
11 August 2006Return made up to 11/06/06; full list of members (2 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 200510/06/05 minutes of meeting (1 page)
29 June 200510/06/05 minutes of meeting (1 page)
13 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 June 2004Return made up to 11/06/04; full list of members (6 pages)
4 June 2004Return made up to 11/06/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
1 October 2003Company name changed kredenza LTD\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed kredenza LTD\certificate issued on 01/10/03 (2 pages)
21 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (12 pages)
11 June 2002Incorporation (12 pages)