Company NameCredo IT Consultancy Limited
Company StatusDissolved
Company Number05864723
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKimberley Anne Llewellyn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Lawrence Avenue
Mill Hill
London
NW7 4NN
Director NamePaul Stanley Llewellyn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address18 Lawrence Avenue
Mill Hill
London
NW7 4NN
Secretary NameKimberley Anne Llewellyn
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lawrence Avenue
Mill Hill
London
NW7 4NN

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,322
Cash£21,983
Current Liabilities£15,754

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Application to strike the company off the register (3 pages)
23 July 2012Application to strike the company off the register (3 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
31 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(5 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Paul Stanley Llewellyn on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Paul Stanley Llewellyn on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kimberley Anne Llewellyn on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Kimberley Anne Llewellyn on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul Stanley Llewellyn on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kimberley Anne Llewellyn on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / kimberley llewellyn / 01/01/2008 (1 page)
9 July 2008Director and secretary's change of particulars / kimberley llewellyn / 09/07/2008 (1 page)
9 July 2008Director and Secretary's Change of Particulars / kimberley llewellyn / 09/07/2008 / HouseName/Number was: , now: 18; Street was: 7 wise lane, now: lawrence avenue; Post Code was: NW7 2RL, now: NW7 4NN (1 page)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Director and Secretary's Change of Particulars / kimberley llewellyn / 01/01/2008 / (1 page)
9 July 2008Director's change of particulars / paul llewellyn / 01/01/2008 (1 page)
9 July 2008Director's Change of Particulars / paul llewellyn / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 7 wise lane, now: lawrence avenue; Post Code was: NW7 2RL, now: NW7 4NN (1 page)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2006Incorporation (16 pages)
3 July 2006Incorporation (16 pages)