Company NameCredonos Limited
Company StatusDissolved
Company Number06229361
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Francis Steel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleBanking And Finance
Country of ResidenceEngland
Correspondence AddressFirbeck (31a)
Stapole
St Neots
Cambridgeshire
PE19 5JA
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Contact

Websitecredonos.com

Location

Registered AddressC/O Rodliffe Accounting Ltd 23 Skyline Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Paul Francis Steel
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,214
Cash£355
Current Liabilities£2,244

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 May 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
1 May 2008Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
27 April 2007Incorporation (17 pages)