Company NameCredence Training & Consultancy Services (Ctcs) Ltd
Company StatusDissolved
Company Number05706322
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date11 May 2010 (13 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 NameAlma Francis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleEntrpreneur
Correspondence Address107 Stebbing House
Queensdale Crescent
London
W11 4TF
Director NameAndrea Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address61 Harris Street
London
E17 8EG
Director NameMrs Arlene Diana Auf Der Mauer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
Harrow
HA1 4JF
Secretary NameAndrea Young
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Harris Street
London
E17 8EG
Secretary NameMrs Arlene Diana Auf Der Mauer
NationalityBritish
StatusResigned
Appointed01 August 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
Harrow
HA1 4JF

Location

Registered Address138 Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,754
Cash£845
Current Liabilities£2,626

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Appointment terminated director and secretary arlene auf der mauer (1 page)
16 January 2009Appointment Terminated Director and Secretary arlene auf der mauer (1 page)
25 March 2008Secretary's change of particulars / arlene auf der mauer / 01/08/2006 (1 page)
25 March 2008Secretary's Change of Particulars / arlene auf der mauer / 01/08/2006 / HouseName/Number was: , now: 8; Street was: 8 hide road, now: oxford road; Post Code was: HA1 4SF, now: HA1 4JF; Country was: , now: united kingdom (1 page)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 March 2008Return made up to 13/02/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: burrough house 42 the burroughs hendon london NW4 4AP (1 page)
11 September 2007Registered office changed on 11/09/07 from: burrough house 42 the burroughs hendon london NW4 4AP (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Return made up to 13/02/07; full list of members (7 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007Registered office changed on 07/08/07 from: miss alma francis, 238 high road streatham london SW16 8BB (1 page)
7 August 2007Registered office changed on 07/08/07 from: miss alma francis, 238 high road streatham london SW16 8BB (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
13 February 2006Incorporation (15 pages)
13 February 2006Incorporation (15 pages)