Company NameCredence Partners Limited
Company StatusDissolved
Company Number08043833
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date24 October 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameEdward Hoffman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pownall Road
London
E8 4PT
Director NameAmit Amos Bochnik
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIsraeli
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address25 Shlomo Hamelch Street
Lod
Israel
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameSasi Aboudarham
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed18 June 2012(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Bet Hapoalim
Rehovot
Israel
Director NameMr Barak Ariel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed30 January 2013(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2013)
RoleTrade
Country of ResidenceEngland
Correspondence AddressWilliam Goodenough House Mecklenburgh Square
London
WC1N 2AN
Director NameSasi Aboudraham
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed08 May 2013(1 year after company formation)
Appointment Duration5 days (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Bet Hapalim
Rehovot
Israel
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitewww.credencepartners.co.uk

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Credence Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,091,754
Cash£2,378,432

Accounts

Latest Accounts30 April 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 December

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
11 July 2017Order of court to wind up (3 pages)
11 July 2017Order of court to wind up (3 pages)
1 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2014Previous accounting period shortened from 30 April 2015 to 10 December 2014 (1 page)
11 December 2014Previous accounting period shortened from 30 April 2015 to 10 December 2014 (1 page)
10 December 2014Company name changed 1ST class corp LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Company name changed 1ST class corp LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
9 December 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
9 December 2014Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
9 December 2014Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages)
9 December 2014Registered 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 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
9 December 2014Registered 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 2014Registered 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 2014Appointment of Edward Hoffman as a director on 9 December 2014 (2 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
12 July 2013Company name changed aabb man LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed aabb man LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Appointment of Mr Darren Symes as a director (2 pages)
11 July 2013Appointment of Mr Darren Symes as a director (2 pages)
10 July 2013Termination of appointment of Sasi Aboudraham as a director (1 page)
10 July 2013Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
10 July 2013Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
10 July 2013Termination of appointment of Sasi Aboudraham as a director (1 page)
13 May 2013Termination of appointment of Barak Ariel as a director (1 page)
13 May 2013Appointment of Sasi Aboudraham as a director (2 pages)
13 May 2013Appointment of Sasi Aboudraham as a director (2 pages)
13 May 2013Termination of appointment of Barak Ariel as a director (1 page)
30 January 2013Appointment of Mr Barak Ariel as a director (2 pages)
30 January 2013Appointment of Mr Barak Ariel as a director (2 pages)
30 January 2013Termination of appointment of Sasi Aboudarham as a director (1 page)
30 January 2013Termination of appointment of Sasi Aboudarham as a director (1 page)
25 July 2012Company name changed aabb management LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Company name changed aabb management LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Sasi Aboudarham as a director (2 pages)
18 June 2012Appointment of Sasi Aboudarham as a director (2 pages)
18 June 2012Termination of appointment of Amit Bochnik as a director (1 page)
18 June 2012Termination of appointment of Amit Bochnik as a director (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)