Company NameCreative Domaine Limited
Company StatusDissolved
Company Number02308778
CategoryPrivate Limited Company
Incorporation Date25 October 1988(35 years, 6 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jane Rosemary Hall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleInterior Designer
Correspondence AddressHotel De France
Rue Du Coquempot
62170 Montreuil-Sur-Mer
France
Director NameStephen Stallwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address33 Woodhall Drive
Dulwich
London
SE21 7HJ
Secretary NameMiss Jane Rosemary Hall
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleCompany Director
Correspondence AddressHotel De France
Rue Du Coquempot
62170 Montreuil-Sur-Mer
France
Director NameMarilyn Hanlon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 10 April 2001)
RoleCompany Director
Correspondence AddressMeoroto Hill Crescent
Haverhill
Suffolk
CB9 0DF

Location

Registered Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
22 May 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
26 May 1999Return made up to 03/05/99; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 May 1997Return made up to 03/05/97; no change of members (4 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 January 1997Registered office changed on 16/01/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Auditor's resignation (1 page)
18 June 1996Return made up to 03/05/96; full list of members (7 pages)
14 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 June 1995Return made up to 03/05/95; change of members (6 pages)
16 June 1995New director appointed (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 21 wigmore street london W1H 9LA (1 page)