CREDENTIALS LIMITED

Register to unlock more data on OkredoRegister

CREDENTIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03309506

Incorporation date

24/01/1997

Size

Full

Contacts

Registered address

Registered address

Suite 1, Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-05-09
dot icon01/07/2022
Liquidators' statement of receipts and payments to 2022-05-09
dot icon21/04/2022
Termination of appointment of Scott William Farlow as a secretary on 2022-04-13
dot icon10/06/2021
Liquidators' statement of receipts and payments to 2021-05-09
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-05-09
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-05-09
dot icon30/01/2019
Registered office address changed from Purnells 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1, Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2019-01-30
dot icon06/07/2018
Liquidators' statement of receipts and payments to 2018-05-09
dot icon04/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2017
Statement of affairs
dot icon04/06/2017
Registered office address changed from 75 Farringdon Road London EC1M 3JY to Purnells 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 2017-06-04
dot icon30/05/2017
Appointment of a voluntary liquidator
dot icon30/05/2017
Resolutions
dot icon21/03/2017
Termination of appointment of Garry Macdonald Sharp as a director on 2017-01-16
dot icon22/10/2016
Voluntary strike-off action has been suspended
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
First Gazette notice for voluntary strike-off
dot icon08/09/2016
Application to strike the company off the register
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mrs Jacqueline Anne Bedford on 2015-11-11
dot icon04/01/2016
Director's details changed for Mr Garry Macdonald Sharp on 2015-11-11
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon15/03/2012
Appointment of Scott William Farlow as a secretary
dot icon14/03/2012
Termination of appointment of Andrew Bedford as a secretary
dot icon06/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/03/2010
Appointment of Mr Andrew Peter Bedford as a secretary
dot icon24/03/2010
Director's details changed for Garry Macdonald Sharp on 2010-03-23
dot icon22/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon22/03/2010
Director's details changed for Garry Macdonald Sharp on 2010-03-22
dot icon22/03/2010
Termination of appointment of Andrew Bedford as a secretary
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/10/2009
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2009-10-17
dot icon24/02/2009
Return made up to 24/01/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/12/2008
Appointment terminated director andrew bedford
dot icon22/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon25/10/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 24/01/07; full list of members
dot icon30/03/2007
Accounts for a small company made up to 2006-12-31
dot icon28/09/2006
New director appointed
dot icon29/03/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Return made up to 24/01/06; full list of members
dot icon30/08/2005
Nc inc already adjusted 02/08/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon09/03/2005
Return made up to 24/01/05; full list of members
dot icon09/03/2005
Location of register of members
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon18/03/2004
Accounts for a small company made up to 2003-12-31
dot icon26/02/2004
Return made up to 24/01/04; full list of members
dot icon29/10/2003
Auditor's resignation
dot icon14/08/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2003
Registered office changed on 01/08/03 from: 66 wigmore street london W1U 2HQ
dot icon30/01/2003
Return made up to 24/01/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/02/2002
Return made up to 24/01/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/02/2001
Return made up to 24/01/01; full list of members
dot icon28/11/2000
Director's particulars changed
dot icon28/11/2000
Secretary's particulars changed;director's particulars changed
dot icon22/08/2000
Ad 10/08/00--------- £ si 9919@1=9919 £ ic 81/10000
dot icon22/08/2000
Nc inc already adjusted 10/08/00
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
Resolutions
dot icon17/03/2000
£ sr 10@1 06/12/99
dot icon15/03/2000
Return made up to 24/01/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon02/06/1999
Registered office changed on 02/06/99 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG
dot icon08/02/1999
Return made up to 24/01/99; full list of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Resolutions
dot icon10/02/1998
Return made up to 24/01/98; full list of members
dot icon10/02/1998
Ad 15/02/97--------- £ si 90@1=90 £ ic 2/92
dot icon10/02/1998
Ad 24/01/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/1998
Memorandum and Articles of Association
dot icon27/10/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon18/08/1997
Registered office changed on 18/08/97 from: acre house 11-15 william road london NW1 3ER
dot icon15/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
New director appointed
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
New director appointed
dot icon24/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jacqueline Anne
Director
24/01/1997 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDENTIALS LIMITED

CREDENTIALS LIMITED is an(a) Dissolved company incorporated on 24/01/1997 with the registered office located at Suite 1, Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDENTIALS LIMITED?

toggle

CREDENTIALS LIMITED is currently Dissolved. It was registered on 24/01/1997 and dissolved on 14/02/2024.

Where is CREDENTIALS LIMITED located?

toggle

CREDENTIALS LIMITED is registered at Suite 1, Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH.

What does CREDENTIALS LIMITED do?

toggle

CREDENTIALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CREDENTIALS LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.