Company NameCredo Enterprises (UK) Limited
Company StatusDissolved
Company Number05499651
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed28 October 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleDirector/Accountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed02 July 2008(2 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 May 2009)
Correspondence AddressSalamat House
Mahe
Seychelles
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleAssistant Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameMs Gaetanne Sharon Antat
NationalityCitizen Of Seychelle
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered AddressSuite 2 23-24
Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
13 August 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 126 aldersgate street london EC1A 4JQ (1 page)
24 July 2008Secretary appointed abs secretary services LTD (1 page)
24 July 2008Appointment terminated secretary gaetanne antat (1 page)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007Return made up to 05/07/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 November 2005Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2005Secretary's particulars changed (1 page)
31 October 2005New director appointed (1 page)
28 October 2005Registered office changed on 28/10/05 from: office 4 59-60 russell square london WC1B 4HP (1 page)
28 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
2 August 2005Resolutions
  • RES13 ‐ Dir/sec appointed 05/07/05
(2 pages)
5 July 2005Incorporation (15 pages)