Company NameEquity Creative Ltd
Company StatusDissolved
Company Number02491358
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)
Previous NameBlackrose Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony John Stiles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(11 months after company formation)
Appointment Duration20 years, 2 months (closed 10 May 2011)
RoleCompany Director
Correspondence AddressShambhala
Lomas De Carrizal
Alajuela
Costa Rica
Secretary NameMr Geoffrey Donald Wilson
NationalityEnglish
StatusClosed
Appointed20 January 2005(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hamesmoor Way
Mytchett
Camberley
Surrey
GU16 6JG
Director NameGeraint Richard Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(11 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2001)
RoleMarketing Consultant
Correspondence Address3 Mulgrave Road
Croydon
Surrey
CR0 1BL
Director NameMs Patricia Jane French
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleAdministrative Director
Correspondence Address1 Devonshire Court
Coulsdon North
Coulsdon
Surrey
CR5 2NT
Secretary NameMs Patricia Jane French
NationalityBritish
StatusResigned
Appointed12 March 1991(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleCompany Director
Correspondence Address1 Devonshire Court
Coulsdon North
Coulsdon
Surrey
CR5 2NT
Secretary NameMr Anthony John Stiles
NationalityBritish
StatusResigned
Appointed03 May 1994(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address123 Blackheath Park
London
SE3 0HA
Secretary NameHilary Jean French
NationalityBritish
StatusResigned
Appointed06 February 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2005)
RoleFamily Phsycotherapist
Correspondence Address123 Blackheath Park
London
SE3 0HA

Location

Registered AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 7,200
(4 pages)
15 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 7,200
(4 pages)
25 March 2010Termination of appointment of a secretary (1 page)
25 March 2010Termination of appointment of a secretary (1 page)
9 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
2 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 May 2008Registered office changed on 01/05/2008 from 79 george street croydon surrey CR0 1LD (1 page)
1 May 2008Registered office changed on 01/05/2008 from 79 george street croydon surrey CR0 1LD (1 page)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
3 April 2007Return made up to 25/02/07; full list of members (5 pages)
3 April 2007Return made up to 25/02/07; full list of members (5 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 December 2006Return made up to 25/02/06; full list of members (5 pages)
14 December 2006Return made up to 25/02/06; full list of members (5 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 June 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
23 June 2005Return made up to 25/02/05; full list of members (2 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
29 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
15 April 2004Return made up to 25/02/04; full list of members (5 pages)
15 April 2004Return made up to 25/02/04; full list of members (5 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
27 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 2003Return made up to 25/02/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
27 March 2002Return made up to 25/02/02; full list of members (7 pages)
27 March 2002Return made up to 25/02/02; full list of members (7 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
11 July 2001Partial exemption accounts made up to 30 April 2001 (12 pages)
11 July 2001Partial exemption accounts made up to 30 April 2001 (12 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 April 2000 (12 pages)
2 August 2000Full accounts made up to 30 April 2000 (12 pages)
29 March 2000Return made up to 25/02/00; full list of members (6 pages)
29 March 2000Return made up to 25/02/00; full list of members (6 pages)
26 October 1999Full accounts made up to 30 April 1999 (12 pages)
26 October 1999Full accounts made up to 30 April 1999 (12 pages)
23 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Return made up to 25/02/99; full list of members (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (15 pages)
17 November 1998Full accounts made up to 30 April 1998 (15 pages)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
6 March 1997Return made up to 25/02/97; no change of members (4 pages)
6 March 1997Return made up to 25/02/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (13 pages)
25 February 1997Full accounts made up to 30 April 1996 (13 pages)
11 April 1996Return made up to 25/02/96; full list of members (6 pages)
11 April 1996Return made up to 25/02/96; full list of members (6 pages)
29 March 1996Registered office changed on 29/03/96 from: surrey house surrey street croydon surrey CR0 1SZ (1 page)
29 March 1996Registered office changed on 29/03/96 from: surrey house surrey street croydon surrey CR0 1SZ (1 page)
5 March 1996Auditor's resignation (1 page)
5 March 1996Auditor's resignation (1 page)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 December 1993Ad 16/11/93--------- £ si 9035@1=9035 £ ic 100/9135 (2 pages)
2 December 1993Ad 16/11/93--------- £ si 9035@1=9035 £ ic 100/9135 (2 pages)
2 December 1993£ nc 1000/10000 16/11/93 (1 page)
2 December 1993£ nc 1000/10000 16/11/93 (1 page)
11 March 1991Ad 26/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1991Ad 26/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)