CREDENCE PARTNERS LIMITED

CREDENCE PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCREDENCE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08043833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREDENCE PARTNERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is CREDENCE PARTNERS LIMITED located?

    Registered Office Address
    86-90 Paul Street
    EC2A 4NE London
    Undeliverable Registered Office AddressNo

    What were the previous names of CREDENCE PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    1ST CLASS CORP LIMITEDJul 12, 2013Jul 12, 2013
    AABB MAN LIMITEDJul 25, 2012Jul 25, 2012
    AABB MANAGEMENT LIMITEDApr 24, 2012Apr 24, 2012

    What are the latest accounts for CREDENCE PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for CREDENCE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Annual return made up to Jul 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2015 to Dec 10, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed 1ST class corp LIMITED\certificate issued on 10/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Appointment of Edward Hoffman as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of Darren Symes as a director on Jan 01, 2014

    1 pagesTM01

    Registered office address changed from 35 Firs Avenue London N11 3NE to 86-90 Paul Street London EC2A 4NE on Dec 09, 2014

    1 pagesAD01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed aabb man LIMITED\certificate issued on 12/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2013

    Change company name resolution on Jul 01, 2013

    RES15
    change-of-nameJul 12, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Darren Symes as a director

    2 pagesAP01

    Termination of appointment of Paramount Company Searches Limited as a secretary

    1 pagesTM02

    Termination of appointment of Sasi Aboudraham as a director

    1 pagesTM01

    Appointment of Sasi Aboudraham as a director

    2 pagesAP01

    Termination of appointment of Barak Ariel as a director

    1 pagesTM01

    Appointment of Mr Barak Ariel as a director

    2 pagesAP01

    Termination of appointment of Sasi Aboudarham as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed aabb management LIMITED\certificate issued on 25/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2012

    Change company name resolution on Jul 24, 2012

    RES15
    change-of-nameJul 25, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Sasi Aboudarham as a director

    2 pagesAP01

    Termination of appointment of Amit Bochnik as a director

    1 pagesTM01

    Who are the officers of CREDENCE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFFMAN, Edward
    Pownall Road
    E8 4PT London
    63
    England
    Director
    Pownall Road
    E8 4PT London
    63
    England
    United KingdomBritish193335010001
    PARAMOUNT COMPANY SEARCHES LIMITED
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Secretary
    Firs Avenue
    N11 3NE London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1616115
    100993120001
    ABOUDARHAM, Sasi
    Bet Hapoalim
    Rehovot
    5
    Israel
    Director
    Bet Hapoalim
    Rehovot
    5
    Israel
    IsraelIsraeli166889790001
    ABOUDRAHAM, Sasi
    Bet Hapalim,
    Rehovot
    5
    Israel
    Director
    Bet Hapalim,
    Rehovot
    5
    Israel
    IsraelIsraeli178221930001
    ARIEL, Barak
    Mecklenburgh Square
    WC1N 2AN London
    William Goodenough House
    England
    Director
    Mecklenburgh Square
    WC1N 2AN London
    William Goodenough House
    England
    EnglandIsraeli175432860001
    BOCHNIK, Amit Amos
    Shlomo Hamelch Street
    Lod
    25
    Israel
    Director
    Shlomo Hamelch Street
    Lod
    25
    Israel
    IsraelIsraeli168608910001
    SYMES, Darren
    Firs Avenue
    N11 3NE London
    35
    England
    Director
    Firs Avenue
    N11 3NE London
    35
    England
    EnglandBritish134024050001

    Does CREDENCE PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2017Petition date
    Jul 11, 2019Conclusion of winding up
    Jun 30, 2017Commencement of winding up
    Oct 24, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0