Company NameUp The Creek Limited
DirectorBarbara Anita De Havilland
Company StatusDissolved
Company Number02529075
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Secretary NameDavid Tearle
NationalityBritish
StatusCurrent
Appointed08 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Director NameBarbara Anita De Havilland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(3 years after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address73 Milford Close
Abbey Wood
London
SE2 0DS
Director NameMalcolm Gerrard Hardee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration1 day (resigned 09 August 1991)
RoleCompany Director
Correspondence Address14 Fingal Street
Greenwich
London
SE10 0JJ
Director NameJohn Anthony McGirr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 23 August 1993)
RoleCompany Director
Correspondence Address1-4 Eaton Square
London
SW1W 9DA

Location

Registered Address2nd Floor
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 July 1997Dissolved (1 page)
21 April 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1995Appointment of a voluntary liquidator (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 58/60 berners street london W1P 4JS (1 page)