London
E8 4PT
Director Name | Amit Amos Bochnik |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 25 Shlomo Hamelch Street Lod Israel |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Sasi Aboudarham |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Bet Hapoalim Rehovot Israel |
Director Name | Mr Barak Ariel |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 January 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2013) |
Role | Trade |
Country of Residence | England |
Correspondence Address | William Goodenough House Mecklenburgh Square London WC1N 2AN |
Director Name | Sasi Aboudraham |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2013(1 year after company formation) |
Appointment Duration | 5 days (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Bet Hapalim Rehovot Israel |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | www.credencepartners.co.uk |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Credence Partners Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,091,754 |
Cash | £2,378,432 |
Latest Accounts | 30 April 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 December |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
11 July 2017 | Order of court to wind up (3 pages) |
11 July 2017 | Order of court to wind up (3 pages) |
1 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 December 2014 | Previous accounting period shortened from 30 April 2015 to 10 December 2014 (1 page) |
11 December 2014 | Previous accounting period shortened from 30 April 2015 to 10 December 2014 (1 page) |
10 December 2014 | Company name changed 1ST class corp LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed 1ST class corp LIMITED\certificate issued on 10/12/14
|
9 December 2014 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
9 December 2014 | Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
9 December 2014 | Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page) |
9 December 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE to 86-90 Paul Street London EC2A 4NE on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 July 2013 | Company name changed aabb man LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed aabb man LIMITED\certificate issued on 12/07/13
|
11 July 2013 | Appointment of Mr Darren Symes as a director (2 pages) |
11 July 2013 | Appointment of Mr Darren Symes as a director (2 pages) |
10 July 2013 | Termination of appointment of Sasi Aboudraham as a director (1 page) |
10 July 2013 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
10 July 2013 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
10 July 2013 | Termination of appointment of Sasi Aboudraham as a director (1 page) |
13 May 2013 | Termination of appointment of Barak Ariel as a director (1 page) |
13 May 2013 | Appointment of Sasi Aboudraham as a director (2 pages) |
13 May 2013 | Appointment of Sasi Aboudraham as a director (2 pages) |
13 May 2013 | Termination of appointment of Barak Ariel as a director (1 page) |
30 January 2013 | Appointment of Mr Barak Ariel as a director (2 pages) |
30 January 2013 | Appointment of Mr Barak Ariel as a director (2 pages) |
30 January 2013 | Termination of appointment of Sasi Aboudarham as a director (1 page) |
30 January 2013 | Termination of appointment of Sasi Aboudarham as a director (1 page) |
25 July 2012 | Company name changed aabb management LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed aabb management LIMITED\certificate issued on 25/07/12
|
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Appointment of Sasi Aboudarham as a director (2 pages) |
18 June 2012 | Appointment of Sasi Aboudarham as a director (2 pages) |
18 June 2012 | Termination of appointment of Amit Bochnik as a director (1 page) |
18 June 2012 | Termination of appointment of Amit Bochnik as a director (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|