CREDEX INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CREDEX INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04394131

Incorporation date

13/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04394131 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon14/01/2025
Termination of appointment of Sylwia Ewa Switaj-Abrahams as a director on 2024-12-05
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Registered office address changed to PO Box 4385, 04394131 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05
dot icon05/11/2024
Address of officer Mrs Sylwia Ewa Switaj-Abrahams changed to 04394131 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/08/2023
Appointment of Mrs Sylwia Ewa Switaj-Adams as a director on 2023-08-11
dot icon14/08/2023
Registered office address changed from , 100 Ludgate Hill, London, EC4M 7RE to PO Box 4385 Cardiff CF14 8LH on 2023-08-14
dot icon14/08/2023
Appointment of Mrs Sylwia Ewa Switag-Abrahams as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Sylwia Ewa Switaj-Adams as a director on 2023-08-11
dot icon14/08/2023
Appointment of Mrs Sylwia Ewa Switaj-Abrahams as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Sylwia Ewa Switag-Abrahams as a director on 2023-08-11
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Appointment of Mr Peter Van Ochten as a director on 2022-08-01
dot icon02/11/2022
Termination of appointment of Peter Osuch as a director on 2022-08-01
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/12/2021
Notification of Ao Trust as a person with significant control on 2021-07-13
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2021
Cessation of John Anthony Hicks as a person with significant control on 2021-05-13
dot icon28/07/2021
Termination of appointment of John Anthony Hicks as a director on 2021-07-13
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Termination of appointment of Galina Aleksandrovna Visyashcheva as a director on 2020-05-01
dot icon04/05/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon18/05/2019
Appointment of Mr John Anthony Hicks as a director on 2019-05-06
dot icon08/04/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Termination of appointment of John Hicks as a secretary
dot icon09/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Joseph Arpino as a director
dot icon09/05/2011
Termination of appointment of William Gamble as a director
dot icon06/05/2011
Appointment of Ms Galina Aleksandrovna Visyashcheva as a director
dot icon06/05/2011
Termination of appointment of Joseph Arpino as a director
dot icon06/05/2011
Termination of appointment of William Gamble as a director
dot icon05/05/2011
Registered office address changed from , Cloggers, Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SG on 2011-05-05
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/08/2010
Director's details changed for Piotr Osuch on 2010-08-20
dot icon13/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/04/2010
Director's details changed for Piotr Osuch on 2010-03-13
dot icon18/02/2010
Memorandum and Articles of Association
dot icon18/02/2010
Resolutions
dot icon12/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2010
Termination of appointment of Marco Stedorro as a secretary
dot icon29/04/2009
Return made up to 13/03/09; full list of members
dot icon06/03/2009
Resolutions
dot icon06/03/2009
Gbp nc 300000000/500000000\27/02/09
dot icon02/03/2009
Certificate of change of name
dot icon16/02/2009
Nc inc already adjusted 10/02/09
dot icon16/02/2009
Resolutions
dot icon16/01/2009
Nc inc already adjusted 13/01/09
dot icon16/01/2009
Resolutions
dot icon16/12/2008
Nc inc already adjusted 10/12/08
dot icon16/12/2008
Resolutions
dot icon28/10/2008
Director appointed piotr osuch
dot icon28/10/2008
Appointment terminated director marco stedorro
dot icon28/10/2008
Appointment terminated director steven cross
dot icon24/10/2008
Director appointed william gerald gamble
dot icon24/10/2008
Director appointed joseph arpino
dot icon30/09/2008
Nc inc already adjusted 20/07/08
dot icon25/09/2008
Nc inc already adjusted 19/09/08
dot icon25/09/2008
Resolutions
dot icon07/08/2008
Return made up to 13/03/08; change of members
dot icon05/08/2008
Return made up to 13/03/07; no change of members
dot icon04/08/2008
Resolutions
dot icon28/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2008
Secretary appointed john anthony hicks
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon14/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/06/2006
Return made up to 13/03/06; full list of members
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/05/2005
Return made up to 13/03/05; full list of members
dot icon15/02/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon13/12/2004
Return made up to 13/03/04; no change of members
dot icon12/10/2004
Secretary resigned
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/09/2004
Compulsory strike-off action has been discontinued
dot icon14/09/2004
Return made up to 01/01/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 8 queen street, london, W1J 5PA
dot icon24/08/2004
First Gazette notice for compulsory strike-off
dot icon29/04/2003
Compulsory strike-off action has been discontinued
dot icon23/04/2003
Return made up to 13/03/03; full list of members
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed
dot icon21/01/2003
First Gazette notice for compulsory strike-off
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon13/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
100.00K
-
0.00
-
-
2022
1
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, John Anthony
Director
14/03/2002 - 05/12/2006
31
Hicks, John Anthony
Director
06/05/2019 - 13/07/2021
31
Switaj-Adams, Sylwia Ewa
Director
11/08/2023 - 11/08/2023
-
Switag-Abrahams, Sylwia Ewa
Director
11/08/2023 - 11/08/2023
-
Switaj-Abrahams, Sylwia Ewa
Director
11/08/2023 - 05/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CREDEX INTERNATIONAL LTD

CREDEX INTERNATIONAL LTD is an(a) Dissolved company incorporated on 13/03/2002 with the registered office located at 4385, 04394131 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDEX INTERNATIONAL LTD?

toggle

CREDEX INTERNATIONAL LTD is currently Dissolved. It was registered on 13/03/2002 and dissolved on 11/03/2025.

Where is CREDEX INTERNATIONAL LTD located?

toggle

CREDEX INTERNATIONAL LTD is registered at 4385, 04394131 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CREDEX INTERNATIONAL LTD do?

toggle

CREDEX INTERNATIONAL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CREDEX INTERNATIONAL LTD?

toggle

The latest filing was on 14/01/2025: Termination of appointment of Sylwia Ewa Switaj-Abrahams as a director on 2024-12-05.