Company NameThe Creative Circle Limited
Company StatusDissolved
Company Number02567461
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Graeme Charles Gaskin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Flat, Ladbroke Road
Notting Hill
London
W11 3NJ
Director NameMr Jeremy James Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 May 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 Montem Road
Forest Hill
London
SE23 1SA
Director NameMr Malcolm Graeme Charles Gaskin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clonmel Road
London
SW6 5BL
Director NameTimothy Mellors
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCreative Director
Correspondence Address38 Clarence Gate Gardens
London
NW1 6BA
Director NameMr David John Waters
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address62 Lordship Park
London
N16 5UA
Director NameMr Christopher John O'Shea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1999)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSchool House
Sabings Road
Navestock Heath
Essex
RM4 1HH
Director NameDavid Buonoguidi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleDesigner
Correspondence Address11 Fournier Street
London
E1 6QE
Director NameMichael McKenna
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2010)
RoleCreative Director
Correspondence Address4 Searles Road
London
SE1 4YU
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2007)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX
Secretary NameWKH Company Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(16 years, 6 months after company formation)
Appointment Duration1 day (resigned 20 June 2007)
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NZ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2007(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Advertising Creative Circle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,578
Current Liabilities£5,327

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
4 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 January 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 April 2012Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages)
13 April 2012Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages)
13 April 2012Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
17 February 2011Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages)
17 February 2011Termination of appointment of Michael Mckenna as a director (1 page)
17 February 2011Termination of appointment of Michael Mckenna as a director (1 page)
17 February 2011Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
10 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 February 2009Return made up to 11/12/08; full list of members (3 pages)
19 February 2009Return made up to 11/12/08; full list of members (3 pages)
4 July 2008Return made up to 11/12/06; full list of members (3 pages)
4 July 2008Return made up to 11/12/06; full list of members (3 pages)
4 July 2008Return made up to 11/12/07; full list of members (3 pages)
4 July 2008Return made up to 11/12/07; full list of members (3 pages)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page)
3 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
3 July 2008Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2008Secretary appointed carlton registrars LIMITED (1 page)
11 June 2008Appointment terminated secretary company secretarial services LIMITED (1 page)
11 June 2008Appointment terminated secretary wkh company services LIMITED (1 page)
11 June 2008Appointment terminated secretary company secretarial services LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
11 June 2008Appointment terminated secretary wkh company services LIMITED (1 page)
11 June 2008Secretary appointed carlton registrars LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
21 December 2006Full accounts made up to 31 July 2006 (16 pages)
21 December 2006Full accounts made up to 31 July 2006 (16 pages)
27 March 2006Full accounts made up to 31 July 2005 (15 pages)
27 March 2006Full accounts made up to 31 July 2005 (15 pages)
14 February 2006Return made up to 11/12/05; full list of members (6 pages)
14 February 2006Return made up to 11/12/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (16 pages)
3 June 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2005Full accounts made up to 31 July 2004 (16 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
1 February 2004Full accounts made up to 31 July 2003 (16 pages)
1 February 2004Full accounts made up to 31 July 2003 (16 pages)
24 December 2003Return made up to 11/12/03; full list of members (6 pages)
24 December 2003Return made up to 11/12/03; full list of members (6 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
24 January 2003Full accounts made up to 31 July 2002 (14 pages)
24 January 2003Return made up to 11/12/02; full list of members (6 pages)
24 January 2003Return made up to 11/12/02; full list of members (6 pages)
24 January 2003Full accounts made up to 31 July 2002 (14 pages)
29 April 2002Full accounts made up to 31 July 2001 (13 pages)
29 April 2002Full accounts made up to 31 July 2001 (13 pages)
13 March 2002Return made up to 11/12/01; full list of members (6 pages)
13 March 2002Return made up to 11/12/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 July 2000 (13 pages)
26 March 2001Full accounts made up to 31 July 2000 (13 pages)
29 January 2001Return made up to 11/12/00; full list of members (6 pages)
29 January 2001Return made up to 11/12/00; full list of members (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
1 February 2000Return made up to 11/12/99; full list of members (6 pages)
1 February 2000Return made up to 11/12/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 July 1999 (13 pages)
9 December 1999Full accounts made up to 31 July 1999 (13 pages)
26 February 1999Return made up to 11/12/98; full list of members (6 pages)
26 February 1999Return made up to 11/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
10 December 1998Full accounts made up to 31 July 1998 (13 pages)
19 May 1998Full accounts made up to 31 July 1997 (13 pages)
19 May 1998Full accounts made up to 31 July 1997 (13 pages)
16 March 1998Registered office changed on 16/03/98 from: 52 high street esher surrey KT10 9QR (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: 52 high street esher surrey KT10 9QR (1 page)
16 March 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
29 November 1996Full accounts made up to 31 July 1996 (12 pages)
29 November 1996Full accounts made up to 31 July 1996 (12 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996Director resigned (2 pages)
9 January 1996Return made up to 11/12/95; full list of members (6 pages)
9 January 1996Return made up to 11/12/95; full list of members (6 pages)
3 January 1996Full accounts made up to 31 July 1995 (13 pages)
3 January 1996Full accounts made up to 31 July 1995 (13 pages)
23 January 1991Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
23 January 1991Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
11 December 1990Incorporation (16 pages)
11 December 1990Incorporation (16 pages)