About

Registered Number: 04458068
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 7 months ago)
Registered Address: Abbey House, 342 Park Road, London, N3 2LJ

 

Having been setup in 2002, Kredenza (UK) Ltd has its registered office in London, it's status is listed as "Dissolved". This business has 2 directors listed as Jovicevic, Dejan, Stajanivic, Nebodsa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOVICEVIC, Dejan 08 July 2005 - 1
STAJANIVIC, Nebodsa 14 June 2002 25 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 12 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 14 June 2007
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
MISC - Miscellaneous document 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
CERTNM - Change of name certificate 01 October 2003
363s - Annual Return 21 June 2003
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.